The New Windmill Limited LINCOLN


The New Windmill started in year 2006 as Private Limited Company with registration number 05827801. The The New Windmill company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Lincoln at Unit 3. Postal code: LN5 8XF.

At the moment there are 2 directors in the the firm, namely Mahima B. and Perminder B.. In addition one secretary - Mandhir B. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

The New Windmill Limited Address / Contact

Office Address Unit 3
Office Address2 Great Northern Terrace
Town Lincoln
Post code LN5 8XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05827801
Date of Incorporation Wed, 24th May 2006
Industry Wholesale of other machinery and equipment
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Mandhir B.

Position: Secretary

Appointed: 24 May 2006

Mahima B.

Position: Director

Appointed: 24 May 2006

Perminder B.

Position: Director

Appointed: 24 May 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2006

Resigned: 24 May 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 May 2006

Resigned: 24 May 2006

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Mandhir B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Perminder B. This PSC owns 25-50% shares. The third one is Mahima B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mandhir B.

Notified on 29 November 2021
Nature of control: 25-50% shares

Perminder B.

Notified on 24 May 2016
Nature of control: 25-50% shares

Mahima B.

Notified on 24 May 2016
Nature of control: 25-50% shares

Mandhir B.

Notified on 24 May 2016
Ceased on 29 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth23 3882 66034 64633 24631 412     
Balance Sheet
Current Assets71 19348 09993 405117 30297 404119 368141 136123 591126 754122 622
Net Assets Liabilities    31 41257 43170 96582 81797 351104 493
Cash Bank In Hand19 2568 25149 666       
Debtors6163 1452 154       
Intangible Fixed Assets12 1048 0704 036       
Net Assets Liabilities Including Pension Asset Liability23 3882 66034 64633 24631 412     
Stocks Inventory51 32136 70341 585       
Tangible Fixed Assets6 6434 9933 874       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve23 3852 65734 643       
Shareholder Funds23 3882 66034 64633 24631 412     
Other
Average Number Employees During Period      3344
Creditors    68 47374 03079 33447 55328 09915 312
Fixed Assets18 74713 0627 9104 2423 32912 94110 0117 62717 63713 390
Net Current Assets Liabilities6 241-10 40327 43329 85228 93145 33861 80276 03898 655107 310
Provisions For Liabilities Balance Sheet Subtotal    8488488488484 8512 544
Total Assets Less Current Liabilities24 9882 65935 34334 09432 26058 27971 81383 665116 292120 700
Accruals Deferred Income  697       
Creditors Due Within One Year64 95258 50265 97287 45068 473     
Intangible Fixed Assets Aggregate Amortisation Impairment28 23132 26536 299       
Intangible Fixed Assets Amortisation Charged In Period 4 0344 034       
Intangible Fixed Assets Cost Or Valuation40 33540 33540 335       
Number Shares Allotted 3        
Other Debtors Due After One Year 3 1452 154       
Par Value Share 1        
Provisions For Liabilities Charges1 600 697848848     
Secured Debts 58 50265 972       
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions  135       
Tangible Fixed Assets Cost Or Valuation16 36016 36016 495       
Tangible Fixed Assets Depreciation9 71711 36812 621       
Tangible Fixed Assets Depreciation Charged In Period 1 6511 254       
Amount Specific Advance Or Credit Directors55 98556 678        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements