About

Registered Number: 05260689
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Dhc Business Centre, 226 Dogsthorpe Road, Peterborough, PE1 3PB

 

Established in 2004, Windmill Motors Ltd have registered office in Peterborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Azam, Farooq, Azam, Farooq, Nadeem, Mohammed are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAM, Farooq 16 July 2015 - 1
NADEEM, Mohammed 20 October 2004 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
AZAM, Farooq 15 December 2004 16 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 21 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.