UKBizDB.co.uk

WINK ENGINEERING LTD

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

This company is commonly known as Wink Engineering Ltd. The company was founded 9 years ago and was given the registration number 09137591. The firm's registered office is in SPALDING. You can find them at Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:WINK ENGINEERING LTD
Company Number:09137591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amherst, Harnham Lane, Withington, United Kingdom, GL54 4DD

Director18 July 2014Active
33, Queen Street, Wolverhampton, England, WV1 3AP

Secretary18 July 2014Active
Albion House, 32 Pinchbeck Road, Spalding, PE11 1QD

Director06 May 2016Active
33 The Maltings, Leighton Buzzard, United Kingdom, LU7 4BS

Director18 July 2014Active

People with Significant Control

Mr Steven Kirby Johnson
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:33, The Maltings, Leighton Buzzard, England, LU7 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Johnson
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:33, Queen Street, Wolverhampton, England, WV1 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Kirby Johnson
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:33 The Maltings, Leighton Buzzard, United Kingdom, LU7 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Johnson
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 204, 33 Queen Street, Wolverhampton, United Kingdom, WV1 3AP
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
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-20Gazette

Gazette filings brought up to date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Change person director company with change date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption small.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.