Company NameWindmill Heating & Plumbing Supplies Limited
DirectorsSandeep Singh Gill and Parmjit Kaur Gill
Company StatusActive
Company Number05600800
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameSandeep Singh Gill
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address122 Chinnor Crescent
Greenford
Middlesex
UB6 9NY
Director NameMrs Parmjit Kaur Gill
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-53 Station Approach
South Ruislip
Middlesex
HA4 6SL
Director NameMr Satwant Singh Gill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address161 Windmill Lane
Greenford
Middlesex
UB6 9DP
Secretary NameMr Satwant Singh Gill
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Windmill Lane
Greenford
Middlesex
UB6 9DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88412211
Telephone regionLondon

Location

Registered Address51-53 Station Approach
South Ruislip
Middlesex
HA4 6SL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

50 at £1Sandeep Singh Gill
50.00%
Ordinary
50 at £1Satwant Singh Gill
50.00%
Ordinary

Financials

Year2014
Net Worth£9,950
Cash£345,716
Current Liabilities£452,989

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (9 months, 4 weeks from now)

Charges

7 November 2008Delivered on: 11 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 adrienne business centre, adrienne avenue, southall with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 October 2008Delivered on: 1 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
29 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
19 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
13 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
21 February 2019Appointment of Mrs Parmjit Kaur Gill as a director on 21 February 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
21 February 2019Notification of Parmjit Kaur Gill as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Change of details for Mr Sandeep Singh Gill as a person with significant control on 21 February 2019 (2 pages)
26 November 2018Change of details for Mr Sandeep Singh Gill as a person with significant control on 4 October 2017 (2 pages)
26 November 2018Cessation of Satwant Singh Gill as a person with significant control on 4 October 2017 (1 page)
26 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Termination of appointment of Satwant Singh Gill as a director on 24 October 2015 (1 page)
14 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Termination of appointment of Satwant Singh Gill as a secretary on 24 October 2015 (1 page)
14 January 2016Termination of appointment of Satwant Singh Gill as a secretary on 24 October 2015 (1 page)
14 January 2016Termination of appointment of Satwant Singh Gill as a director on 24 October 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
16 January 2015Director's details changed for Sandeep Singh Gill on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Sandeep Singh Gill on 16 January 2015 (2 pages)
14 January 2015Director's details changed for Satwant Singh Gill on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Sandeep Singh Gill on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Sandeep Singh Gill on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Satwant Singh Gill on 14 January 2015 (2 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 April 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
8 April 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
27 February 2014Annual return made up to 24 October 2013
Statement of capital on 2014-02-27
  • GBP 100
(14 pages)
27 February 2014Annual return made up to 24 October 2013
Statement of capital on 2014-02-27
  • GBP 100
(14 pages)
20 February 2014Registered office address changed from 45 Windmill Lane Greenford Middlesex UB6 9AY on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 45 Windmill Lane Greenford Middlesex UB6 9AY on 20 February 2014 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
10 January 2012Annual return made up to 24 October 2011 (15 pages)
10 January 2012Annual return made up to 24 October 2011 (15 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
19 January 2011Annual return made up to 24 October 2010 (14 pages)
19 January 2011Annual return made up to 24 October 2010 (14 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
7 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
17 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
17 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 December 2008Return made up to 24/10/08; full list of members (5 pages)
18 December 2008Return made up to 24/10/08; full list of members (5 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
26 November 2007Return made up to 24/10/07; full list of members (7 pages)
26 November 2007Return made up to 24/10/07; full list of members (7 pages)
24 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 March 2007Return made up to 24/10/06; full list of members (7 pages)
6 March 2007Return made up to 24/10/06; full list of members (7 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
24 October 2005Incorporation (16 pages)
24 October 2005Incorporation (16 pages)