UKBizDB.co.uk

WINDSOR INTEGRATED SERVICES GROUP LIMITED

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

This company is commonly known as Windsor Integrated Services Group Limited. The company was founded 17 years ago and was given the registration number 05866891. The firm's registered office is in BRENTWOOD. You can find them at Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WINDSOR INTEGRATED SERVICES GROUP LIMITED
Company Number:05866891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex, England, CM13 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Secretary17 October 2018Active
Green Keepers Cottage, Thorndon Gate, Ingrave, CM13 3RQ

Director05 July 2006Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director17 October 2018Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Secretary31 January 2017Active
7th Floor, Dashwood House, Old Broad Street, London, EC2M 1QS

Secretary29 September 2013Active
89 Stanley Road North, Rainham, RM13 8BA

Secretary05 July 2006Active
7th Floor Dashwood House, 69 Old Broad Street, London, Uk, EC2M 1QS

Director03 July 2014Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director31 January 2017Active
7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

Director03 July 2014Active
7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

Director03 July 2014Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director31 January 2017Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director28 July 2017Active

People with Significant Control

Mr Anthony Windsor
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, England, CM13 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katherine Windsor
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, England, CM13 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type group.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type group.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type group.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.