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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Secretary | 17 October 2018 | Active |
Green Keepers Cottage, Thorndon Gate, Ingrave, CM13 3RQ | Director | 05 July 2006 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 17 October 2018 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Secretary | 31 January 2017 | Active |
7th Floor, Dashwood House, Old Broad Street, London, EC2M 1QS | Secretary | 29 September 2013 | Active |
89 Stanley Road North, Rainham, RM13 8BA | Secretary | 05 July 2006 | Active |
7th Floor Dashwood House, 69 Old Broad Street, London, Uk, EC2M 1QS | Director | 03 July 2014 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 31 January 2017 | Active |
7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS | Director | 03 July 2014 | Active |
7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS | Director | 03 July 2014 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 31 January 2017 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 28 July 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type group. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type group. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Appoint person secretary company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type group. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.