Company NameWindam Limited
DirectorMark Brian Arthur
Company StatusActive
Company Number06647057
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Brian Arthur
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Windham Road
Sudbury
Suffolk
CO10 2XD
Director NameDonald Nicholas Dudley Carter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 weeks, 3 days after company formation)
Appointment Duration14 years (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Sandra Jayne Carter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(12 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewindamgaragesudbury.co.uk
Email address[email protected]
Telephone01787 372467
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,546
Cash£4,961
Current Liabilities£58,415

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
30 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
11 August 2022Change of details for Mr Mark Brian Arthur as a person with significant control on 11 August 2022 (2 pages)
11 August 2022Statement of capital following an allotment of shares on 15 October 2021
  • GBP 1
(3 pages)
11 August 2022Cessation of Donald Nicholas Dudley Carter as a person with significant control on 11 August 2022 (1 page)
11 August 2022Termination of appointment of Donald Nicholas Dudley Carter as a director on 9 August 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 April 2022Change of details for Mr Mark Brian Arthur as a person with significant control on 12 April 2022 (2 pages)
16 November 2021Previous accounting period extended from 31 July 2021 to 31 October 2021 (1 page)
29 October 2021Notification of Mark Brian Arthur as a person with significant control on 15 October 2021 (2 pages)
29 October 2021Change of details for Donald Nicholas Dudley Carter as a person with significant control on 15 October 2021 (2 pages)
27 October 2021Termination of appointment of Sandra Jayne Carter as a director on 27 October 2021 (1 page)
27 October 2021Appointment of Mr Mark Brian Arthur as a director on 15 October 2021 (2 pages)
27 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 10
(3 pages)
27 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
14 July 2021Appointment of Mrs Sandra Jayne Carter as a director on 1 July 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
17 July 2018Director's details changed for Donald Nicholas Dudley Carter on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Donald Nicholas Dudley Carter on 17 July 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Notice of completion of voluntary arrangement (7 pages)
5 April 2012Notice of completion of voluntary arrangement (7 pages)
19 March 2012Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
28 April 2011Full accounts made up to 31 July 2010 (5 pages)
28 April 2011Full accounts made up to 31 July 2010 (5 pages)
14 April 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 April 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Donald Nicholas Dudley Carter on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Donald Nicholas Dudley Carter on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Donald Nicholas Dudley Carter on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
13 August 2008Director appointed donald nicholas dudley carter (2 pages)
13 August 2008Director appointed donald nicholas dudley carter (2 pages)
5 August 2008Appointment terminated director company directors LIMITED (1 page)
5 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 August 2008Registered office changed on 05/08/2008 from 788-790 finchley road london NW11 7TJ (1 page)
5 August 2008Registered office changed on 05/08/2008 from 788-790 finchley road london NW11 7TJ (1 page)
5 August 2008Appointment terminated director company directors LIMITED (1 page)
15 July 2008Incorporation (16 pages)
15 July 2008Incorporation (16 pages)