This company is commonly known as Winfried Limited. The company was founded 11 years ago and was given the registration number 08374296. The firm's registered office is in BOLTON. You can find them at 120 Bark Street, , Bolton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WINFRIED LIMITED |
---|---|---|
Company Number | : | 08374296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Bark Street, Bolton, England, BL1 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Bark Street, Bolton, England, BL1 2AX | Director | 05 July 2018 | Active |
120, Bark Street, Bolton, England, BL1 2AX | Director | 05 July 2018 | Active |
Wepa Hygieneproduckte Gmbh, Roenkhauser Strasse 26, Arnsberg, Germany, D-59757 | Secretary | 10 December 2014 | Active |
168, Oundle Road, Thrapston, Kettering, United Kingdom, NN14 4PQ | Secretary | 24 January 2013 | Active |
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 15 August 2014 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 24 January 2013 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 24 January 2013 | Active |
4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 15 August 2014 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 24 January 2013 | Active |
Wepa Hygieneprodukte Gmbh, Roenkhauser Strasse 26, Arnsberg, Germany, D-59757 | Director | 18 May 2016 | Active |
4, Warner House, Bessborough Road Harrovian Business Village, Harrow, United Kingdom, HA1 3EX | Director | 24 January 2013 | Active |
Wepa Hygieneprodukte Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Headoffice, Roenkhauser Strasse 26, Arnsberg, Germany, D-59757 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-14 | Miscellaneous | Miscellaneous. | Download |
2020-12-14 | Miscellaneous | Miscellaneous. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Capital | Capital allotment shares. | Download |
2020-09-23 | Miscellaneous | Miscellaneous. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.