About

Registered Number: 05866891
Date of Incorporation: 05/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex, CM13 3HD,

 

Founded in 2006, Windsor Integrated Services Group Ltd are based in Brentwood. We don't know the number of employees at this organisation. Windsor, Faye, Sanders, Marcus Geoffrey Brandon, Logan, Robert, Windsor, Katherine, Windsor Senior, Anthony, Letch, Jeffrey are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Marcus Geoffrey Brandon 28 July 2017 - 1
LETCH, Jeffrey 03 July 2014 21 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WINDSOR, Faye 17 October 2018 - 1
LOGAN, Robert 31 January 2017 17 October 2018 1
WINDSOR, Katherine 29 September 2013 31 January 2017 1
WINDSOR SENIOR, Anthony 05 July 2006 29 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 25 February 2019
CS01 - N/A 05 November 2018
CS01 - N/A 02 November 2018
AP03 - Appointment of secretary 02 November 2018
AP01 - Appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 28 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 07 June 2017
SH06 - Notice of cancellation of shares 19 April 2017
SH03 - Return of purchase of own shares 19 April 2017
RESOLUTIONS - N/A 13 April 2017
SH06 - Notice of cancellation of shares 13 April 2017
TM02 - Termination of appointment of secretary 31 January 2017
AP03 - Appointment of secretary 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AD01 - Change of registered office address 11 October 2016
AUD - Auditor's letter of resignation 22 September 2016
AUD - Auditor's letter of resignation 13 September 2016
TM01 - Termination of appointment of director 27 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 June 2016
SH06 - Notice of cancellation of shares 01 April 2016
SH03 - Return of purchase of own shares 01 April 2016
SH06 - Notice of cancellation of shares 22 February 2016
SH03 - Return of purchase of own shares 22 February 2016
SH06 - Notice of cancellation of shares 26 January 2016
SH03 - Return of purchase of own shares 26 January 2016
TM01 - Termination of appointment of director 30 December 2015
SH06 - Notice of cancellation of shares 22 December 2015
SH03 - Return of purchase of own shares 22 December 2015
SH06 - Notice of cancellation of shares 24 November 2015
SH03 - Return of purchase of own shares 24 November 2015
SH06 - Notice of cancellation of shares 22 October 2015
SH03 - Return of purchase of own shares 22 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 16 June 2015
RESOLUTIONS - N/A 03 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2015
SH19 - Statement of capital 03 February 2015
CAP-SS - N/A 03 February 2015
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
RESOLUTIONS - N/A 25 July 2014
MA - Memorandum and Articles 25 July 2014
MR01 - N/A 21 July 2014
AA - Annual Accounts 08 July 2014
AA01 - Change of accounting reference date 19 February 2014
SH01 - Return of Allotment of shares 11 February 2014
TM02 - Termination of appointment of secretary 12 December 2013
CERTNM - Change of name certificate 06 November 2013
NM06 - Request to seek comments of government department or other specified body on change of name 06 November 2013
CONNOT - N/A 06 November 2013
AP03 - Appointment of secretary 04 November 2013
SH01 - Return of Allotment of shares 22 October 2013
RESOLUTIONS - N/A 16 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 09 February 2012
AA01 - Change of accounting reference date 19 January 2012
AR01 - Annual Return 29 July 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AA - Annual Accounts 03 May 2011
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
287 - Change in situation or address of Registered Office 07 September 2007
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 04 July 2014 Outstanding

N/A

Debenture 30 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.