Windam Limited SUDBURY


Windam started in year 2008 as Private Limited Company with registration number 06647057. The Windam company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA.

The firm has one director. Mark A., appointed on 15 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 1 August 2008.

Windam Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06647057
Date of Incorporation Tue, 15th Jul 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Mark A.

Position: Director

Appointed: 15 October 2021

Sandra C.

Position: Director

Appointed: 01 July 2021

Resigned: 27 October 2021

Donald C.

Position: Director

Appointed: 01 August 2008

Resigned: 09 August 2022

Temple Secretaries Limited

Position: Secretary

Appointed: 15 July 2008

Resigned: 01 August 2008

Company Directors Limited

Position: Director

Appointed: 15 July 2008

Resigned: 01 August 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Mark A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Donald C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark A.

Notified on 15 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald C.

Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-10-312022-10-31
Net Worth228186      
Balance Sheet
Cash Bank On Hand 1 4632 8444 5736 84823 4306 24090 677
Current Assets9 27121 63711 31221 11420 60131 62910 68498 579
Debtors5 76815 7203 46311 4917 8034 2492 3946 002
Net Assets Liabilities 186-10 634-2 173-2 279-4 763-10 96946 084
Other Debtors 14 8822 93110 6097 5764 1302 3443 596
Property Plant Equipment 8 4066 8059 0367 2297 7826 58612 437
Total Inventories 4 4545 0055 0505 9503 9502 0501 900
Cash Bank In Hand5571 463      
Net Assets Liabilities Including Pension Asset Liability228186      
Stocks Inventory2 9464 454      
Tangible Fixed Assets8 2588 406      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve227185      
Shareholder Funds228186      
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 59526 29628 55630 36332 30934 50538 654
Additions Other Than Through Business Combinations Property Plant Equipment  1004 491 2 499  
Average Number Employees During Period 6776553
Bank Borrowings Overdrafts     20 00014 649 
Corporation Tax Payable 432      
Creditors 29 07228 75131 67229 47124 13514 64962 920
Depreciation Rate Used For Property Plant Equipment  20202020  
Increase From Depreciation Charge For Year Property Plant Equipment  1 7012 2601 8071 9462 1964 149
Net Current Assets Liabilities-6 973-7 435-17 439-10 558-8 8707 494-2 90635 659
Other Creditors 1 2415 1607 9803 6301 4281 65539 208
Other Taxation Social Security Payable 15 54414 0864 47410 5057 1224 76022 114
Property Plant Equipment Gross Cost 33 00133 10137 59237 59240 09141 09151 091
Provisions For Liabilities Balance Sheet Subtotal   65163839 2 012
Taxation Including Deferred Taxation Balance Sheet Subtotal 785      
Total Additions Including From Business Combinations Property Plant Equipment      1 00010 000
Total Assets Less Current Liabilities1 285971-10 634-1 522-1 64115 2763 68048 096
Trade Creditors Trade Payables 11 8559 50519 21815 33615 5853 3961 598
Trade Debtors Trade Receivables 838532882227119502 406
Creditors Due Within One Year16 24429 072      
Fixed Assets8 2588 406      
Number Shares Allotted 1      
Par Value Share 1      
Provisions For Liabilities Charges1 057785      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 2 400      
Tangible Fixed Assets Cost Or Valuation30 60133 001      
Tangible Fixed Assets Depreciation22 34324 595      
Tangible Fixed Assets Depreciation Charged In Period 2 252      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements