UKBizDB.co.uk

THE MULTIPLE WINDING COMPANY LIMITED

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

This company is commonly known as The Multiple Winding Company Limited. The company was founded 64 years ago and was given the registration number 00642251. The firm's registered office is in LONDON. You can find them at 5th Floor, One New Change, London, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:THE MULTIPLE WINDING COMPANY LIMITED
Company Number:00642251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:5th Floor, One New Change, London, EC4M 9AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary07 April 2015Active
5th Floor, One New Change, London, United Kingdom, EC4M 9AF

Director07 April 2015Active
16 Edenfield Lane, Worsley, Manchester, M28 2PP

Secretary-Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Secretary30 September 1994Active
35 Hastings Court, Altofts, Wakefield, WF6 2SH

Director20 October 1997Active
5th Floor, One New Change, London, United Kingdom, EC4M 9AF

Director07 April 2015Active
37 Hillside Road, Cheddleton, Leek, ST13 7JQ

Director19 January 1998Active
Warrilow House, Foxt, Stoke On Trent, ST10 2HN

Director02 April 1997Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director01 September 1996Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director-Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director23 September 2014Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director01 June 2012Active
61 Craig Road, Heaton Mersey, Stockport, SK4 2AP

Director01 September 1996Active

People with Significant Control

The Shavian Investments Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, One New Change, London, England, EC4M 9AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Resolution

Resolution.

Download
2019-06-03Change of constitution

Statement of companys objects.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.