UKBizDB.co.uk

WINDSOR PARTNERS (FS) LTD.

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX

Secretary01 April 2022Active
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX

Director20 December 2022Active
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX

Director28 February 2017Active
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX

Director28 February 2017Active
8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England, B72 1TX

Director08 April 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-04-14Address

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

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Address

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

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-10Change of name

Change of name request comments.

Download
2020-11-10Change of name

Change of name notice.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.