UKBizDB.co.uk

WINEP 60 LIMITED

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

This company is commonly known as Winep 60 Limited. The company was founded 24 years ago and was given the registration number 03832221. The firm's registered office is in SOLIHULL. You can find them at Unit 1b Stratford Court, Cranmore Boulevard, Solihull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WINEP 60 LIMITED
Company Number:03832221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Stratford Court, Cranmore Boulevard, Solihull, England, B90 4QT

Corporate Secretary23 July 2014Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director19 December 2012Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director25 June 2014Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Secretary24 November 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary26 August 1999Active
4, Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Secretary03 February 2000Active
37 Clifton Park Road, Caversham Heights, Reading, RG4 7PD

Director01 January 2001Active
4, Manor Park Business Centre, Mackenzie Way, Cheltenham, United Kingdom, GL51 9TX

Director19 December 2012Active
Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, GL51 9TX

Director01 January 2007Active
32 The Crescent, Brixton, Plymouth, PL8 2AP

Director24 November 1999Active
Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, GL51 9TX

Director14 April 2008Active
Roel Hill House, Hawling, Cheltenham, GL54 5AP

Director24 November 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Director26 August 1999Active
Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, GL51 9TX

Director24 November 1999Active
Deerhurst 1 Bishops Close, Ilsham Marine Drive, Torquay, TQ1 2PL

Director24 November 1999Active
Kiln House 5 Kiln Lane, Shirley, Solihull, B90 1SF

Director01 January 2007Active

People with Significant Control

Epwin Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1b, Stratford Court, Solihull, United Kingdom, B90 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type dormant.

Download
2016-09-07Resolution

Resolution.

Download
2016-09-07Change of name

Change of name notice.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2014-12-08Officers

Change person director company with change date.

Download
2014-12-08Officers

Change person director company with change date.

Download
2014-11-28Address

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

Download
2014-11-26Address

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

Download

Copyright © 2024. All rights reserved.