UKBizDB.co.uk

C13 WINSLOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C13 Winslow Ltd. The company was founded 5 years ago and was given the registration number 11955618. The firm's registered office is in BUCKINGHAM. You can find them at 14 Market Square, Winslow, Buckingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:C13 WINSLOW LTD
Company Number:11955618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:14 Market Square, Winslow, Buckingham, United Kingdom, MK18 3AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, M22 5WB

Director25 September 2023Active
Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, M22 5WB

Director25 September 2023Active
Cc Accounting Services, Far Barrows, Boughton, Northampton, England, NN2 8FB

Director20 April 2019Active
14b, Market Square, Winslow, England, MK18 3AF

Director17 June 2021Active
14b, Market Square, Winslow, England, MK18 3AF

Director17 June 2021Active

People with Significant Control

Mrs Nancy Constance Louise Anderson
Notified on:01 October 2023
Status:Active
Date of birth:March 1973
Nationality:British
Address:Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Anderson
Notified on:01 October 2023
Status:Active
Date of birth:May 1972
Nationality:British
Address:Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher William Lovelock
Notified on:17 June 2021
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:14b, Market Square, Winslow, England, MK18 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Genevieve Annie Lovelock
Notified on:17 June 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:14b, Market Square, Winslow, England, MK18 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamey Willem Michael Bowles
Notified on:20 April 2019
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Cc Accounting Services, Far Barrows, Northampton, England, NN2 8FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

Change registered office address company with date old address new address.

Download
2024-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-07Resolution

Resolution.

Download
2024-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-16Officers

Second filing of director appointment with name.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.