UKBizDB.co.uk

WINCHAM INTERNATIONAL LIMITED

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

This company is commonly known as Wincham International Limited. The company was founded 18 years ago and was given the registration number 05579766. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WINCHAM INTERNATIONAL LIMITED
Company Number:05579766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary21 November 2011Active
6 Westholme Close, Congleton, CW12 4FZ

Director30 September 2006Active
17 Bramfield Drive, Newcastle, ST5 0ST

Secretary10 October 2005Active
1 Poplar Close, Congleton, CW12 4UJ

Secretary30 September 2005Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary12 March 2007Active
3 Back Lane, Walgherton, Nantwich, CW5 7NQ

Director27 February 2006Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director06 May 2014Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director23 September 2017Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director30 August 2017Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director23 September 2017Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director30 August 2017Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director01 February 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director23 September 2017Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director30 August 2017Active
23 Essex Close, Congleton, CW12 1SH

Director30 September 2006Active
4 Hatrell Street, Newcastle Under Lyme, ST5 1LX

Director30 September 2005Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director30 September 2016Active
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Director01 February 2006Active
Post Box Cottage, Wall Hill, Congleton, CW12 4TE

Director10 October 2005Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director21 November 2011Active

People with Significant Control

Mr Mark Damion Roach
Notified on:10 November 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Wincham House, Wincham House, Congleton, United Kingdom, CW12 4TR
Nature of control:
  • Significant influence or control
Wincham Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Capital

Capital alter shares redemption statement of capital.

Download
2022-06-13Capital

Capital allotment shares.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital alter shares redemption statement of capital.

Download
2019-06-17Capital

Capital alter shares redemption statement of capital.

Download
2019-03-13Capital

Capital alter shares redemption statement of capital.

Download
2018-12-11Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.