Company NameWindser Road Services Limited
DirectorGordon Richard Blair
Company StatusActive
Company Number06672754
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Gordon Richard Blair
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(same day as company formation)
RoleGround Worker
Country of ResidenceEngland
Correspondence Address3 Londesborough Grove
Thorpe Willoughby
Selby
YO8 9NX

Contact

Telephone01904 820775
Telephone regionYork

Location

Registered Address3 Londesborough Grove
Thorpe Willoughby
Selby
YO8 9NX
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishThorpe Willoughby
WardThorpe Willoughby
Built Up AreaThorpe Willoughby

Financials

Year2013
Net Worth£1,749
Cash£3,796
Current Liabilities£20,797

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

17 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
21 June 2022Notification of Dixie Blair as a person with significant control on 30 March 2021 (2 pages)
15 June 2022Change of details for Mr Gordon Richard Blair as a person with significant control on 29 March 2021 (2 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
28 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
29 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 2
(3 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 June 2020Registered office address changed from C/O Lee & Company Photon House Percy Street Leeds LS12 1EG England to 3 Londesborough Grove Thorpe Willoughby Selby YO8 9NX on 9 June 2020 (1 page)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 March 2020Director's details changed for Mr Gordon Richard Blair on 1 January 2020 (2 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ to C/O Lee & Company Photon House Percy Street Leeds LS12 1EG on 7 June 2016 (1 page)
27 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
20 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
20 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Gordon Richard Blair on 14 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Gordon Richard Blair on 14 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Capitals not rolled up (2 pages)
14 August 2008Incorporation (18 pages)
14 August 2008Incorporation (18 pages)