Windmill Community Transport Ltd LEEDS


Windmill Community Transport started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04304259. The Windmill Community Transport company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at Walshan Cottage, Sanderson Lane. Postal code: LS26 8HB.

The firm has 6 directors, namely Suzanne S., Ben P. and Andrew W. and others. Of them, Roger S. has been with the company the longest, being appointed on 15 October 2001 and Suzanne S. and Ben P. have been with the company for the least time - from 13 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS26 8HB postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1011387 . It is located at Pelican Engineering Co Ltd, Altofts Lane, Castleford with a total of 3 cars.

Windmill Community Transport Ltd Address / Contact

Office Address Walshan Cottage, Sanderson Lane
Office Address2 Oulton
Town Leeds
Post code LS26 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304259
Date of Incorporation Mon, 15th Oct 2001
Industry Other passenger land transport
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Suzanne S.

Position: Director

Appointed: 13 July 2023

Ben P.

Position: Director

Appointed: 13 July 2023

Andrew W.

Position: Director

Appointed: 07 October 2021

Douglas F.

Position: Director

Appointed: 28 November 2018

Wayne H.

Position: Director

Appointed: 03 December 2015

Roger S.

Position: Director

Appointed: 15 October 2001

John N.

Position: Director

Appointed: 17 November 2016

Resigned: 20 April 2023

Ian C.

Position: Director

Appointed: 03 December 2015

Resigned: 01 April 2021

Lynda D.

Position: Director

Appointed: 03 December 2015

Resigned: 19 October 2023

Douglas F.

Position: Secretary

Appointed: 19 November 2013

Resigned: 03 December 2015

Malcolm J.

Position: Director

Appointed: 15 October 2001

Resigned: 19 October 2004

Anthony H.

Position: Secretary

Appointed: 15 October 2001

Resigned: 19 November 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Roger S. The abovementioned PSC has significiant influence or control over the company,.

Roger S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets187 299172 593152 306153 844147 868133 453
Net Assets Liabilities187 299172 593152 306153 844147 868133 453
Other
Net Current Assets Liabilities187 299172 593152 306153 844147 868133 453
Total Assets Less Current Liabilities187 299172 593152 306153 844147 868133 453

Transport Operator Data

Pelican Engineering Co Ltd
Address Altofts Lane , Wakefield Europort
City Castleford
Post code WF10 5UB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, November 2023
Free Download (3 pages)

Company search