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..
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 | : |
|
Registered Address | : | 175a Moulsham Street, Chelmsford, England, CM2 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Little Hyde Farm, Little Hyde Lane, Ingatestone, England, CM4 0DU | Secretary | 01 August 2010 | Active |
12a, Little Hyde Farm, Little Hyde Lane, Ingatestone, England, CM4 0DU | Director | 29 May 2007 | Active |
12a, Little Hyde Farm, Little Hyde Lane, Ingatestone, England, CM4 0DU | Director | 24 March 2020 | Active |
1, School Rd, Toot Hill, Ongar, England, CM5 9PJ | Secretary | 18 December 2014 | Active |
8, Emsons Close, Linton, Cambridge, CB21 4NB | Secretary | 15 February 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 05 February 2002 | Active |
1 School Road, Toot Hill, Ongar, CM5 9PU | Director | 14 February 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 05 February 2002 | Active |
82, St. Fabians Drive, Chelmsford, United Kingdom, CM1 2PR | Corporate Director | 29 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Officers | Change person secretary company with change date. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.