UKBizDB.co.uk

WINDWARD USED PRINTING MACHINERY LIMITED

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

This company is commonly known as Windward Used Printing Machinery Limited. The company was founded 12 years ago and was given the registration number 07678454. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WINDWARD USED PRINTING MACHINERY LIMITED
Company Number:07678454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 2011
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropergate House, Ropergate, Pontefract, England, WF8 1JY

Director26 February 2017Active
29, Mill Hill Road, Pontefract, England, WF8 4HY

Director22 June 2011Active

People with Significant Control

Mr Darren Michael Rawes
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Voting rights 75 to 100 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
2021-02-11Gazette

Gazette dissolved liquidation.

Download
2020-11-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-07-04Address

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

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-29Address

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

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-26Officers

Appoint person director company with name date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.