WIND DESIGNS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BE

Company number 04371524
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address 27 REGAL DRIVE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 852 . The most likely internet sites of WIND DESIGNS LIMITED are www.winddesigns.co.uk, and www.wind-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Wind Designs Limited is a Private Limited Company. The company registration number is 04371524. Wind Designs Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Wind Designs Limited is 27 Regal Drive Soham Ely Cambridgeshire Cb7 5be. . JONES, Phillip Matthew is a Director of the company. Secretary JONES, Adrian Russell has been resigned. Secretary PRICE BAILEY LLP has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
JONES, Phillip Matthew
Appointed Date: 11 February 2002
50 years old

Resigned Directors

Secretary
JONES, Adrian Russell
Resigned: 16 July 2007
Appointed Date: 11 February 2002

Secretary
PRICE BAILEY LLP
Resigned: 29 July 2008
Appointed Date: 16 July 2007

Persons With Significant Control

Mr Phillip Matthew Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

WIND DESIGNS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 852

17 Feb 2016
Director's details changed for Phillip Matthew Jones on 1 February 2016
19 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 45 more events
19 Feb 2003
Return made up to 11/02/03; full list of members
13 Nov 2002
Ad 01/10/02--------- £ si [email protected]=499 £ ic 1/500
18 Oct 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
20 Jun 2002
Registered office changed on 20/06/02 from: walsingham chambers butchers row ely cambridgeshire CB7 4NA
11 Feb 2002
Incorporation

WIND DESIGNS LIMITED Charges

20 December 2013
Charge code 0437 1524 0007
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 27 regal drive soham t/no CB164972. Notification of…
10 June 2013
Charge code 0437 1524 0006
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0437 1524 0005
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2011
Legal assignment
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 June 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 October 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2007
Mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 27 regal drive soham ely cambridgeshire…