Windmill Garage (derby) Ltd

General information

Name:

Windmill Garage (derby) Limited

Office Address:

12 Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 08596272

Incorporation date: 2013-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Windmill Garage (derby) began its operations in 2013 as a Private Limited Company registered with number: 08596272. This company has been prospering for 11 years and it's currently active. The company's head office is located in Derby at 12 Darley Abbey Mills. You could also locate this business by its post code, DE22 1DZ. The firm's SIC code is 45200 - Maintenance and repair of motor vehicles. 2022-07-31 is the last time when company accounts were reported.

For this particular business, a variety of director's assignments have so far been executed by Nigel S. who was selected to lead the company in 2013.

Executives who control the firm include: Marie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel S.

Role: Director

Appointed: 04 July 2013

Latest update: 11 March 2024

People with significant control

Marie S.
Notified on 15 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel S.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts
Start Date For Period Covered By Report 04 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 10 October 2014
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 October 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2021
Annual Accounts 16 September 2015
Date Approval Accounts 16 September 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 4th July 2023 (CS01)
filed on: 18th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Similar companies nearby

Closest companies