Four Winds Engineering Limited

General information

Name:

Four Winds Engineering Ltd

Office Address:

Quarry Road Dudley Wood DY2 0ED Dudley

Number: 03478432

Incorporation date: 1997-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Four Winds Engineering Limited can be contacted at Quarry Road, Dudley Wood in Dudley. Its area code is DY2 0ED. Four Winds Engineering has been actively competing on the British market for the last 27 years. Its Companies House Registration Number is 03478432. It has been already twenty three years from the moment This firm's name is Four Winds Engineering Limited, but till 2001 the name was Time To Cash-a-cheque and up to that point, until 1998-11-12 the company was known under the name Time To Insure (management Services) Company. This means it has used three different names. This business's SIC and NACE codes are 32990 which means Other manufacturing n.e.c.. The company's latest accounts describe the period up to 31st December 2022 and the latest confirmation statement was released on 10th December 2022.

Alexander M. is the enterprise's only managing director, that was selected to lead the company four years ago. That limited company had been managed by Pamela W. until 2020-10-15. As a follow-up another director, specifically Robert H. resigned four years ago.

  • Previous company's names
  • Four Winds Engineering Limited 2001-12-28
  • Time To Cash-a-cheque Limited 1998-11-12
  • Time To Insure (management Services) Company Limited 1997-12-10

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 15 October 2020

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm are as follows: Griff Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stratford-Upon-Avon at Church Street, CV37 6HX and was registered as a PSC under the reg no 12807460.

Griff Holdings Ltd
Address: Elizabeth Court Church Street, Stratford-Upon-Avon, CV37 6HX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12807460
Notified on 15 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rober H.
Notified on 10 December 2016
Ceased on 15 October 2020
Nature of control:
1/2 or less of shares
Pamela W.
Notified on 10 December 2016
Ceased on 15 October 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

8 Donnington Close Churchill

Post code:

B98 8QD

City / Town:

Redditch

HQ address,
2013

Address:

8 Donnington Close Churchill

Post code:

B98 8QD

City / Town:

Redditch

HQ address,
2014

Address:

8 Donnington Close Churchill

Post code:

B98 8QD

City / Town:

Redditch

HQ address,
2015

Address:

8 Donnington Close Churchill

Post code:

B98 8QD

City / Town:

Redditch

Accountant/Auditor,
2012

Name:

Dalton Pardoe Ltd

Address:

794 High Street

Post code:

DY6 8BQ

City / Town:

Kingswinford

Accountant/Auditor,
2014 - 2013

Name:

Dalton Pardoe Limited

Address:

794 High Street

Post code:

DY6 8BQ

City / Town:

Kingswinford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Closest Companies - by postcode