UKBizDB.co.uk

WINCHESTER PROCUREMENT LIMITED

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

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.

Company Information

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:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Winnall Valley Road, Scylla Industrial Estate, Winchester, England, SO23 0LD

Director01 June 2017Active
1/29, Mcmaster Street, Victoria Park, Australia,

Director12 September 2018Active
Unit 8, Moorside Place, Moorside Road, Winchester, England, SO23 7FX

Secretary16 December 2015Active
Ibex House, 61 Baker Street, Weybridge, United Kingdom, KT13 8AH

Secretary13 January 2012Active
Glebe Cottage 36 Northend, Batheaston, Bath, BA1 7ES

Secretary-Active
1, Mcdowell Street., Welshpool, Perth, Australia,

Secretary29 January 2018Active
8, Moorside Place, Moorside Road, Winchester, SO23 7FX

Secretary18 May 2017Active
8, Moorside Place, Moorside Road, Winchester, United Kingdom, SO23 7FX

Secretary16 February 2012Active
Velindre Northbrook, Micheldever, Winchester, SO21 3AJ

Secretary21 May 1993Active
Ibex House, 61 Baker Street, Weybridge, United Kingdom, KT13 8AH

Director13 January 2012Active
Ibex House, 61 Baker Street, Weybridge, United Kingdom, KT13 8AH

Director13 January 2012Active
The Old Dairy Roward Farm, Draycot Cerne, Chippenham, SN15 4SG

Director-Active
8, Moorside Place, Moorside Road, Winchester, SO23 7FX

Director13 January 2012Active
Unit 8, Moorside Place, Moorside Road, Winchester, England, SO23 7FX

Director16 December 2015Active
Velindre Northbrook, Micheldever, Winchester, SO21 3AJ

Director-Active
Velindre Northbrook, Micheldever, Winchester, SO21 3AJ

Director-Active
Chaldwell Cottage, Church Street Micheldever, Winchester, SO21 3DB

Director12 August 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.