UKBizDB.co.uk

WINDSOCK COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Windsock Company Limited. The company was founded 22 years ago and was given the registration number 04367480. The firm's registered office is in CHELMSFORD. You can find them at 175a Moulsham Street, , Chelmsford, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WINDSOCK COMPANY LIMITED
Company Number:04367480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:175a Moulsham Street, Chelmsford, England, CM2 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Little Hyde Farm, Little Hyde Lane, Ingatestone, England, CM4 0DU

Secretary01 August 2010Active
12a, Little Hyde Farm, Little Hyde Lane, Ingatestone, England, CM4 0DU

Director29 May 2007Active
12a, Little Hyde Farm, Little Hyde Lane, Ingatestone, England, CM4 0DU

Director24 March 2020Active
1, School Rd, Toot Hill, Ongar, England, CM5 9PJ

Secretary18 December 2014Active
8, Emsons Close, Linton, Cambridge, CB21 4NB

Secretary15 February 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 February 2002Active
1 School Road, Toot Hill, Ongar, CM5 9PU

Director14 February 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director05 February 2002Active
82, St. Fabians Drive, Chelmsford, United Kingdom, CM1 2PR

Corporate Director29 May 2007Active

People with Significant Control

Mrs Glynis Anne Warren
Notified on:11 October 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:1, School Rd, Ongar, England, CM5 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David Haldane
Notified on:11 October 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:12a, Little Hyde Farm, Ingatestone, England, CM4 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Glynis Anne Warren
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:175a, Moulsham Street, Chelmsford, England, CM2 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mrs Sharon Ann Haldane
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:1, School Rd, Ongar, England, CM5 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr John Alexander Hoeffler
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:English
Country of residence:England
Address:12a, Little Hyde Farm, Ingatestone, England, CM4 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Capital

Capital return purchase own shares treasury capital date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-30Officers

Change person secretary company with change date.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.