WINDMILL EXTRUSIONS LIMITED - ASHBOURNE
Company Profile | Company Filings |
Overview
WINDMILL EXTRUSIONS LIMITED is a Private Limited Company from ASHBOURNE and has the status: Active.
WINDMILL EXTRUSIONS LIMITED was incorporated 24 years ago on 08/02/2000 and has the registered number: 03921669. The accounts status is SMALL and accounts are next due on 31/03/2025.
WINDMILL EXTRUSIONS LIMITED was incorporated 24 years ago on 08/02/2000 and has the registered number: 03921669. The accounts status is SMALL and accounts are next due on 31/03/2025.
WINDMILL EXTRUSIONS LIMITED - ASHBOURNE
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
1 WHITLEY WAY
ASHBOURNE
DERBYSHIRE
DE6 1LG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME DAVID OLSEN | Nov 1967 | British | Director | 2018-07-27 | CURRENT |
MR MARTIN WALLIS | Sep 1972 | British | Director | 2021-01-01 | CURRENT |
MR PETER KINGSLEY JONES | Sep 1960 | British | Director | 2012-07-06 | CURRENT |
DR STEPHEN THOMAS PEPPER | Feb 1961 | British | Director | 2001-02-05 UNTIL 2006-08-24 | RESIGNED |
DIRECT MESSAGE SECRETARIAL LIMITED | Secretary | 2000-12-01 UNTIL 2005-09-08 | RESIGNED | ||
SEAN MARTIN FOWLER | British | Secretary | 2005-09-08 UNTIL 2006-08-03 | RESIGNED | |
L GARDNER & SONS LIMITED | Secretary | 2000-02-28 UNTIL 2000-12-04 | RESIGNED | ||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 2000-02-08 UNTIL 2000-02-28 | RESIGNED | ||
MR ALAN JOHN SIMPSON | Jul 1968 | British | Secretary | 2006-08-03 UNTIL 2014-10-03 | RESIGNED |
MR RODERICK BRETT WELCH | Aug 1957 | British | Director | 2000-02-28 UNTIL 2001-02-05 | RESIGNED |
MR MICHAEL SIEGFRIED MEYER | May 1950 | British | Director | 2002-06-02 UNTIL 2018-07-27 | RESIGNED |
MR OLIVER CHARLES TONKIN | May 1974 | British | Director | 2011-04-06 UNTIL 2014-10-03 | RESIGNED |
MR STUART JAMES MOLLEKIN | Jun 1960 | British | Director | 2000-02-28 UNTIL 2004-04-05 | RESIGNED |
DAVID BLAIR | Jan 1951 | British | Director | 2000-07-20 UNTIL 2001-02-05 | RESIGNED |
NIGEL EDWARD FULLER | Jun 1949 | British | Director | 2001-02-05 UNTIL 2002-05-31 | RESIGNED |
ANDREW PATRICK FOX | Jul 1957 | British | Director | 2000-02-28 UNTIL 2000-11-13 | RESIGNED |
MR MARTIN ANTHONY COOKE | May 1964 | Irish | Director | 2003-03-07 UNTIL 2014-10-03 | RESIGNED |
KEN BEATTY | Jun 1962 | Irish | Director | 2006-06-28 UNTIL 2007-02-28 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2000-02-08 UNTIL 2000-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ohlsson Limited | 2016-04-06 | Ashbourne Derbyshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WINDMILL_EXTRUSIONS_LIMIT - Accounts | 2023-12-08 | 30-06-2023 | £34,346 Cash £1,052,540 equity |
WINDMILL_EXTRUSIONS_LIMIT - Accounts | 2022-12-08 | 30-06-2022 | £40,732 Cash £1,157,593 equity |
WINDMILL_EXTRUSIONS_LIMIT - Accounts | 2021-12-04 | 30-06-2021 | £10,787 Cash £1,074,036 equity |
WINDMILL_EXTRUSIONS_LIMIT - Accounts | 2020-11-21 | 30-06-2020 | £47,874 Cash £897,932 equity |
WINDMILL_EXTRUSIONS_LIMIT - Accounts | 2019-11-13 | 30-06-2019 | £75,931 Cash £742,722 equity |
WINDMILL_EXTRUSIONS_LIMIT - Accounts | 2019-01-03 | 30-06-2018 | £61,912 Cash £540,548 equity |