Windcrest Transport Limited

General information

Name:

Windcrest Transport Ltd

Office Address:

Lower Ground Floor One George Yard EC3V 9DF London

Number: 06358876

Incorporation date: 2007-09-03

Dissolution date: 2020-02-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Windcrest Transport started its operations in 2007 as a Private Limited Company with reg. no. 06358876. The firm's headquarters was located in London at Lower Ground Floor. This particular Windcrest Transport Limited company had been operating in this business field for at least thirteen years.

The officers included: Anthony F. assigned to lead the company on 2007-11-05 and Gina F. assigned to lead the company seventeen years ago.

Anthony F. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony F.

Role: Secretary

Appointed: 05 November 2007

Latest update: 28 May 2023

Anthony F.

Role: Director

Appointed: 05 November 2007

Latest update: 28 May 2023

Gina F.

Role: Director

Appointed: 05 November 2007

Latest update: 28 May 2023

People with significant control

Anthony F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 17 September 2019
Confirmation statement last made up date 03 September 2018
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 20 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 June 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 21 September 2016
Annual Accounts 19 September 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 19 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company Vehicle Operator Data

Plymstock Commercials

Address

Unit 14 Central Avenue , Lee Mill Industrial Estate

City

Ivybridge

Postal code

PL21 9ER

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 3 £ 5 775.00
2014-05-27 898161 £ 2 800.00 31502-public Service Vehicle Hire
2014-05-06 873048 £ 1 925.00 31502-public Service Vehicle Hire
2014-03-31 841216 £ 1 050.00 31502-public Service Vehicle Hire

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
12
Company Age

Similar companies nearby

Closest companies