UKBizDB.co.uk

P.T.WINCHESTER LIMITED

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

This company is commonly known as P.t.winchester Limited. The company was founded 54 years ago and was given the registration number 00965739. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:P.T.WINCHESTER LIMITED
Company Number:00965739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1969
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgauge Business Park, Bishops Lydeard, Taunton, United Kingdom, TA4 3RU

Secretary12 August 1994Active
Broadgauge Business Park, Bishops Lydeard, Taunton, United Kingdom, TA4 3RU

Director12 August 1994Active
Broadgauge Business Park, Bishops Lydeard, Taunton, TA4 3RU

Director12 August 1994Active
Broadgauge Business Park, Bishops Lydeard, Taunton, United Kingdom, TA4 3RU

Director12 August 1994Active
1 Greenfield Road, Westoning, MK45 5JD

Secretary-Active
Clematis Cottage Howard Agne Close, Bovingdon, Hemel Hempstead, HP3 0EQ

Director-Active
17, Aller Mead Way, Williton, Taunton, United Kingdom, TA4 4RE

Director01 December 2016Active
1 Greenfield Road, Westoning, MK45 5JD

Director-Active

People with Significant Control

Norman Thomas Bicknell
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Broadgauge Business Park, Bishops Lydeard, Taunton, United Kingdom, TA4 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Malcolm Berks
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Broadgauge Business Park, Bishops Lydeard, Taunton, United Kingdom, TA4 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Coe
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Broadgauge Business Park, Bishops Lydeard, Taunton, United Kingdom, TA4 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Capital

Capital cancellation shares.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-17Capital

Capital return purchase own shares.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.