WINDSOR CARS LIMITED

Register to unlock more data on OkredoRegister

WINDSOR CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06476337

Incorporation date

17/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Hardware House The Green, Datchet, Slough, Berkshire SL3 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2008)
dot icon04/02/2026
Cessation of Mohammed Hanif as a person with significant control on 2026-02-04
dot icon26/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-02-28
dot icon09/10/2023
Notification of Muhammed Hanif as a person with significant control on 2023-10-02
dot icon27/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/07/2022
Termination of appointment of Mohammed Anware as a secretary on 2022-07-15
dot icon27/07/2022
Appointment of Mr Mohammed Anwar as a secretary on 2022-07-27
dot icon27/07/2022
Appointment of Mr Mohammed Anware as a secretary on 2022-07-15
dot icon17/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon11/08/2021
Registered office address changed from 59B St Leonards Road Windsor SL4 3BX to 1st Floor Hardware House the Green Datchet Slough Berkshire SL3 9BJ on 2021-08-11
dot icon19/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-02-28
dot icon01/06/2020
Termination of appointment of Omar Shoukat as a secretary on 2020-05-29
dot icon11/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Mohammed Hanif on 2015-02-11
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/09/2010
Termination of appointment of Shaukat Butt as a director
dot icon01/09/2010
Termination of appointment of Mohammad Anwar as a director
dot icon01/09/2010
Termination of appointment of Shaukat Butt as a secretary
dot icon01/09/2010
Appointment of Mr Mohammed Hanif as a director
dot icon30/08/2010
Appointment of Mr Omar Shoukat as a secretary
dot icon07/04/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mohammad Zahid on 2010-04-07
dot icon07/04/2010
Director's details changed for Shaukat Butt on 2010-04-07
dot icon07/04/2010
Director's details changed for Mohammad Anwar on 2010-04-07
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/09/2009
Accounting reference date extended from 31/01/2009 to 28/02/2009
dot icon03/04/2009
Return made up to 17/01/09; full list of members
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
256.08K
-
0.00
-
-
2022
14
406.87K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINDSOR CARS LIMITED

WINDSOR CARS LIMITED is an(a) Active company incorporated on 17/01/2008 with the registered office located at 1st Floor Hardware House The Green, Datchet, Slough, Berkshire SL3 9BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINDSOR CARS LIMITED?

toggle

WINDSOR CARS LIMITED is currently Active. It was registered on 17/01/2008 .

Where is WINDSOR CARS LIMITED located?

toggle

WINDSOR CARS LIMITED is registered at 1st Floor Hardware House The Green, Datchet, Slough, Berkshire SL3 9BJ.

What does WINDSOR CARS LIMITED do?

toggle

WINDSOR CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for WINDSOR CARS LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Mohammed Hanif as a person with significant control on 2026-02-04.