UKBizDB.co.uk

WINCILATE LIMITED

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

This company is commonly known as Wincilate Limited. The company was founded 86 years ago and was given the registration number 00334046. The firm's registered office is in MENAI BRIDGE. You can find them at Bryn Garrog, 7 Coronation Road, Menai Bridge, Anglesey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINCILATE LIMITED
Company Number:00334046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1937
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bryn Garrog, 7 Coronation Road, Menai Bridge, Anglesey, Wales, LL59 5BD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HN

Secretary-Active
85 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HN

Director01 December 1995Active
Angorfa, Lon Gernant, Menai Bridge, Wales, LL59 5SU

Director-Active
Llechwedd Barmouth Road, Dolgellau, LL40 2EW

Director-Active
Tara Bronwenda, Llanrug, Caernarfon,

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-07Address

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

Download
2023-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-07Resolution

Resolution.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Address

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

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Capital

Capital cancellation shares.

Download
2017-09-15Capital

Capital return purchase own shares.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.