UKBizDB.co.uk

WINCLOSE LIMITED

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

This company is commonly known as Winclose Limited. The company was founded 52 years ago and was given the registration number 01045443. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WINCLOSE LIMITED
Company Number:01045443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 March 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Avenue Close, Dorridge, Solihull, England, B93 8LB

Secretary15 March 2016Active
67 Grange Road, Dorridge, Solihull, England, B93 8QS

Director15 March 2016Active
The Springs, Salters Lane Lower Moor, Pershore, WR10 2PD

Director09 December 2005Active
Blue Lake Cottage, Norton Green Lane, Knowle, Solihull, B93 8PJ

Secretary27 December 1999Active
67, Grange Road, Dorridge, Solihull, England, B93 8QS

Secretary09 December 2005Active
63 Monmouth Drive, Sutton Coldfield, B73 6JH

Secretary25 April 1994Active
2 Yew Tree Lane, Solihull, B91 2PA

Secretary-Active
7 White House Green, Solihull, B91 1SJ

Director25 April 1994Active
30 Temple Road, Dorridge, Solihull, B93 8LF

Director27 December 1999Active
2 Yew Tree Lane, Solihull, B91 2PA

Director-Active
107 Hampton Road, Knowlf, B93 0NU

Director-Active
The Old Rectory, Bolton Percy, York, YO23 7AL

Director09 December 2005Active

People with Significant Control

Mr Michael Leonard Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:The Springs, Salters Lane Lower Moor, Pershore, England, WR10 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Neil Jacombs
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:67 Grange Road, Dorridge, Solihull, England, B93 8QS
Nature of control:
  • 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 (6 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-04-13Officers

Termination secretary company with name termination date.

Download
2016-04-12Officers

Appoint person secretary company with name date.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type dormant.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type dormant.

Download
2013-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Accounts

Accounts with accounts type dormant.

Download
2012-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.