This company is commonly known as Helen Winterson Limited. The company was founded 47 years ago and was given the registration number 01266716. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 12 Payton Street, , Stratford-upon-avon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HELEN WINTERSON LIMITED |
---|---|---|
Company Number | : | 01266716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1976 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Payton Street, Stratford-upon-avon, England, CV37 6UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Payton Street, Stratford-Upon-Avon, England, CV37 6UA | Director | 14 August 2020 | Active |
6, Market Street, Marple, United Kingdom, SK6 7AD | Secretary | 29 March 2001 | Active |
Fields Farm Long Lane, Charlesworth, Hyde, SK14 6ET | Secretary | - | Active |
6, Market Street, Marple, Stockport, England, SK6 7AD | Director | 29 March 2001 | Active |
6, Market Street, Marple, Stockport, England, SK6 7AD | Director | - | Active |
Fields Farm Long Lane, Charlesworth, Hyde, SK14 6ET | Director | - | Active |
Fields Farm Long Lane, Broadbottom, Hyde, SK14 6ET | Director | - | Active |
Tonic Of Nailsworth Ltd | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Payton Street, Stratford-Upon-Avon, England, CV37 6UA |
Nature of control | : |
|
Mr David Michael Hoyle | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Marple, Stockport, England, SK6 7AD |
Nature of control | : |
|
Ms Judith Anne Winterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Market Street, Marple, Stockport, England, SK6 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-13 | Resolution | Resolution. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination secretary company with name termination date. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.