Windmill Nurseries & Contractors Limited

General information

Name:

Windmill Nurseries & Contractors Ltd

Office Address:

Windmill Contractors Ltd Copthorne Road RH10 3PD Crawley

Number: 00552182

Incorporation date: 1955-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Windmill Nurseries & Contractors Limited with the registration number 00552182 has been on the market for 69 years. This particular Private Limited Company can be contacted at Windmill Contractors Ltd, Copthorne Road in Crawley and its postal code is RH10 3PD. It known today as Windmill Nurseries & Contractors Limited, was previously known as Windmill Nurseries. The change has taken place in 1999-08-19. The firm's Standard Industrial Classification Code is 41100 which stands for Development of building projects. 2022/07/31 is the last time when account status updates were filed.

Windmill Nurseries & Contractors Ltd is a small-sized vehicle operator with the licence number OK0184912. The firm has one transport operating centre in the country. In their subsidiary in Crawley , 3 machines are available.

There's a number of two directors controlling this limited company now, namely Richard V. and Frank V. who have been performing the directors tasks since 2022. What is more, the managing director's tasks are constantly assisted with by a secretary - Frank V., who was chosen by this limited company in September 2012.

  • Previous company's names
  • Windmill Nurseries & Contractors Limited 1999-08-19
  • Windmill Nurseries Limited 1955-07-16

Financial data based on annual reports

Company staff

Richard V.

Role: Director

Appointed: 27 April 2022

Latest update: 21 April 2024

Frank V.

Role: Secretary

Appointed: 12 September 2012

Latest update: 21 April 2024

Frank V.

Role: Director

Appointed: 14 January 1991

Latest update: 21 April 2024

People with significant control

Executives who control the firm include: Hazel V. owns 1/2 or less of company shares. Frank V. owns 1/2 or less of company shares.

Hazel V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Frank V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hazel V.
Notified on 6 April 2016
Ceased on 25 September 2023
Nature of control:
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 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 15 April 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company Vehicle Operator Data

Copthorne Road

City

Crawley

Postal code

RH10 3DP

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
68
Company Age

Similar companies nearby

Closest companies