Background WavePink WaveYellow Wave

WINDER HIRE SERVICES LIMITED (09139650)

WINDER HIRE SERVICES LIMITED (09139650) is an active UK company. incorporated on 21 July 2014. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINDER HIRE SERVICES LIMITED has been registered for 11 years. Current directors include HOLT, David Paul.

Company Number
09139650
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLT, David Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDER HIRE SERVICES LIMITED

WINDER HIRE SERVICES LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINDER HIRE SERVICES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09139650

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

WINDER PROPERTY SERVICES LIMITED
From: 21 July 2014To: 19 April 2023
Contact
Address

The Granary Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

The Old Forge 3 Poplar Road Wittersham Tenterden TN30 7PD England
From: 9 May 2018To: 31 July 2019
Reed Court Farm Hunton Road 3 Poplar Road Maidstone Kent TN12 9SX United Kingdom
From: 9 May 2018To: 9 May 2018
The Old Forge 3 Poplar Road Wittersham Kent TN30 7PD
From: 21 July 2014To: 9 May 2018
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Apr 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOLT, David Paul

Active
Woodford GreenIG8 9PU
Born July 1952
Director
Appointed 24 Oct 2016

MARSHALL, Antony James

Resigned
3 Poplar Road, WittershamTN30 7PD
Born June 1954
Director
Appointed 21 Jul 2014
Resigned 24 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr David Paul Holt

Active
Woodford GreenIG8 9PU
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2016

Mr Antony James Marshall

Ceased
3 Poplar Road, WittershamTN30 7PD
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Incorporation Company
21 July 2014
NEWINCIncorporation