Check the

WINDMILL PLANT LIMITED

Company
WINDMILL PLANT LIMITED (02703370)

WINDMILL PLANT

Phone: 01902 490 393
A⁺ rating

ABOUT WINDMILL PLANT LIMITED

We were the first company in England to offer plastic rubbish chutes for hire and the first company in the Greater Midlands area to offer scaffold hoists and gantry hoists for hire.

Registered company address:

We are active members of the Construction Hoist Interest Group and the Construction Plant Association.

Products

KEY FINANCES

Year
2017
Assets
£119.73k ▲ £5.13k (4.48 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£19.9k ▼ £-4.4k (-18.10 %)
Net Worth
£99.82k ▲ £9.53k (10.56 %)

REGISTRATION INFO

Company name
WINDMILL PLANT LIMITED
Company number
02703370
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.midlandpowerhoists.co.uk
Phones
01902 490 393
01902 311 014
Registered Address
10, WINDMILL LANE,,
WOLVERHAMPTON.,
WV3 8HJ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1

See Also


Last update 2018

WINDMILL PLANT LIMITED DIRECTORS

Jayne Louise Thorpe

  Acting
Appointed
14 March 1996
Role
Secretary
Nationality
British
Address
10, Windmill Lane,, Wolverhampton., WV3 8HJ
Name
THORPE, Jayne Louise

Sally Anne Percy

  Acting PSC
Appointed
19 April 2013
Occupation
Office Manager
Role
Director
Age
53
Nationality
British
Address
10 Windmill Lane, Wolverhampton, West Midlands, United Kingdom, WV3 8HJ
Country Of Residence
England
Name
PERCY, Sally-Anne
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Ian James Thorpe

  Acting
Appointed
08 April 1992
Occupation
Company Director/Secretary
Role
Director
Age
79
Nationality
British
Address
10 Windmill Lane, Wolverhampton, WV3 8HJ
Country Of Residence
England
Name
THORPE, Ian James

Suzanne Brewer

  Resigned
Appointed
02 April 1992
Resigned
08 April 1992
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Diane Caroline Thorpe

  Resigned
Appointed
09 November 1994
Resigned
14 March 1996
Role
Secretary
Address
10 Windmill Lane, Wolverhampton, West Midlands, WV3 8HJ
Name
THORPE, Diane Caroline

Ian James Thorpe

  Resigned PSC
Appointed
08 April 1992
Resigned
09 November 1994
Occupation
Company Director/Secretary
Role
Secretary
Nationality
British
Address
10 Windmill Lane, Wolverhampton, WV3 8HJ
Name
THORPE, Ian James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Brewer Kevin Dr

  Resigned
Appointed
02 April 1992
Resigned
08 April 1992
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Derek Ronald Harrison

  Resigned
Appointed
08 April 1992
Resigned
25 May 1993
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
6 Sutherland Grove, Perton, Wolverhampton, West Midlands, WV6 7PA
Name
HARRISON, Derek Ronald

Jayne Louise Thorpe

  Resigned
Appointed
25 May 1993
Resigned
09 November 1994
Occupation
Office Worker
Role
Director
Age
55
Nationality
British
Address
10 Windmill Lane, Wolverhampton, West Midlands, WV3 8HJ
Name
THORPE, Jayne Louise

REVIEWS


Check The Company
Excellent according to the company’s financial health.