This company is commonly known as Winchester Procurement Limited. The company was founded 34 years ago and was given the registration number 02491080. The firm's registered office is in WINCHESTER. You can find them at Unit 4a Winnall Valley Road, Scylla Industrial Estate, Winchester, Hampshire. This company's SIC code is 09900 - Support activities for other mining and quarrying.
Name | : | WINCHESTER PROCUREMENT LIMITED |
---|---|---|
Company Number | : | 02491080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4a Winnall Valley Road, Scylla Industrial Estate, Winchester, Hampshire, England, SO23 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4a, Winnall Valley Road, Scylla Industrial Estate, Winchester, England, SO23 0LD | Director | 01 June 2017 | Active |
1/29, Mcmaster Street, Victoria Park, Australia, | Director | 12 September 2018 | Active |
Unit 8, Moorside Place, Moorside Road, Winchester, England, SO23 7FX | Secretary | 16 December 2015 | Active |
Ibex House, 61 Baker Street, Weybridge, United Kingdom, KT13 8AH | Secretary | 13 January 2012 | Active |
Glebe Cottage 36 Northend, Batheaston, Bath, BA1 7ES | Secretary | - | Active |
1, Mcdowell Street., Welshpool, Perth, Australia, | Secretary | 29 January 2018 | Active |
8, Moorside Place, Moorside Road, Winchester, SO23 7FX | Secretary | 18 May 2017 | Active |
8, Moorside Place, Moorside Road, Winchester, United Kingdom, SO23 7FX | Secretary | 16 February 2012 | Active |
Velindre Northbrook, Micheldever, Winchester, SO21 3AJ | Secretary | 21 May 1993 | Active |
Ibex House, 61 Baker Street, Weybridge, United Kingdom, KT13 8AH | Director | 13 January 2012 | Active |
Ibex House, 61 Baker Street, Weybridge, United Kingdom, KT13 8AH | Director | 13 January 2012 | Active |
The Old Dairy Roward Farm, Draycot Cerne, Chippenham, SN15 4SG | Director | - | Active |
8, Moorside Place, Moorside Road, Winchester, SO23 7FX | Director | 13 January 2012 | Active |
Unit 8, Moorside Place, Moorside Road, Winchester, England, SO23 7FX | Director | 16 December 2015 | Active |
Velindre Northbrook, Micheldever, Winchester, SO21 3AJ | Director | - | Active |
Velindre Northbrook, Micheldever, Winchester, SO21 3AJ | Director | - | Active |
Chaldwell Cottage, Church Street Micheldever, Winchester, SO21 3DB | Director | 12 August 1992 | Active |
Winchester Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4a Scylla Industrial Estate, Winnall Valley Road, Winchester, England, SO23 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Officers | Appoint person secretary company with name date. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.