This company is commonly known as Windsor Partners (fs) Ltd.. The company was founded 7 years ago and was given the registration number 10642849. The firm's registered office is in SUTTON COLDFIELD. You can find them at Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WINDSOR PARTNERS (FS) LTD. |
---|---|---|
Company Number | : | 10642849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England, B74 2PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX | Secretary | 01 April 2022 | Active |
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX | Director | 20 December 2022 | Active |
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX | Director | 28 February 2017 | Active |
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX | Director | 28 February 2017 | Active |
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX | Director | 08 April 2019 | Active |
Windsor Partners Limited | ||
Notified on | : | 03 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Mr Christopher Edward Ives | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Mr Nicholas John Burke | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-10 | Change of name | Change of name request comments. | Download |
2020-11-10 | Change of name | Change of name notice. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.