WINDMILL CONTRACTS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 8UD

Company number 05012838
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address UNIT J ALTBARN IND EST LORDSWOOD INDUSTRIAL ESTATE, REVENGE ROAD, CHATHAM, KENT, ME5 8UD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Statement of capital following an allotment of shares on 1 March 2016 GBP 50 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WINDMILL CONTRACTS LIMITED are www.windmillcontracts.co.uk, and www.windmill-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Windmill Contracts Limited is a Private Limited Company. The company registration number is 05012838. Windmill Contracts Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Windmill Contracts Limited is Unit J Altbarn Ind Est Lordswood Industrial Estate Revenge Road Chatham Kent Me5 8ud. . WINDMILL, Tammy Shirley is a Secretary of the company. WINDMILL, Richard Ian is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WINDMILL, Tammy Shirley
Appointed Date: 12 January 2004

Director
WINDMILL, Richard Ian
Appointed Date: 12 January 2004
57 years old

Persons With Significant Control

Mr Richard Ian Windmill
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

WINDMILL CONTRACTS LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Jan 2017
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100

10 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

...
... and 32 more events
05 Aug 2004
Registered office changed on 05/08/04 from: walderslade accounting services unit 20 hopewell business centre hopewell drive chatham kent ME8 7DX
05 Aug 2004
Director's particulars changed
01 Apr 2004
Accounting reference date extended from 31/01/05 to 31/03/05
01 Apr 2004
Registered office changed on 01/04/04 from: thames view cp school bloors lane, rainham gillingham kent ME8 7DX
12 Jan 2004
Incorporation

WINDMILL CONTRACTS LIMITED Charges

5 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…