General information

Name:

Windmill Tapes Ltd

Office Address:

Unit C Mackenzie Industrial Estate Bird Hall Lane SK3 0SB Stockport

Number: 01728073

Incorporation date: 1983-06-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01614281603
  • 01614913979

Emails:

  • ians@windmilltapes.co.uk
  • sales@windmilltapes.co.uk

Website

www.windmilltapes.co.uk

Description

Data updated on:

Windmill Tapes Limited has existed in the UK for at least fourty two years. Started with Registered No. 01728073 in 1983, the firm is registered at Unit C Mackenzie Industrial Estate, Stockport SK3 0SB. This firm's principal business activity number is 32990 - Other manufacturing n.e.c.. Windmill Tapes Ltd filed its account information for the period that ended on 2022-11-30. Its most recent confirmation statement was filed on 2023-07-28.

Currently, the directors appointed by this company include: Ian S. formally appointed in 2005 in September, Andrew S. formally appointed 34 years ago and John S. formally appointed in 1991. In addition, the managing director's assignments are constantly aided with by a secretary - Tracie S., who joined the following company one year ago.

Andrew S. is the individual who has control over this firm and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracie S.

Role: Secretary

Appointed: 29 May 2024

Latest update: 28 March 2025

Louise S.

Role: Secretary

Appointed: 29 May 2024

Latest update: 28 March 2025

Andrew S.

Role: Secretary

Appointed: 01 February 2007

Latest update: 28 March 2025

Ian S.

Role: Director

Appointed: 19 September 2005

Latest update: 28 March 2025

Andrew S.

Role: Director

Appointed: 30 September 1991

Latest update: 28 March 2025

John S.

Role: Director

Appointed: 30 September 1991

Latest update: 28 March 2025

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Ian S.
Notified on 6 April 2016
Ceased on 29 May 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 May 2015
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2023-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 22nd March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22nd March 2013
Annual Accounts 14th April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th November 2024 (AA)
filed on: 7th, May 2025
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Chandley Robinson Limited

Address:

33 Church Road Gatley

Post code:

SK8 4NG

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
42
Company Age

Twitter feed by @WindmillTapes

WindmillTapes has over 85 tweets, 99 followers and follows 31 accounts.

Similar companies nearby

Closest companies