UKBizDB.co.uk

WINLIE HOLDINGS LIMITED

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

This company is commonly known as Winlie Holdings Limited. The company was founded 28 years ago and was given the registration number 03174691. The firm's registered office is in ELLESMERE PORT. You can find them at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WINLIE HOLDINGS LIMITED
Company Number:03174691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Derby Street, Ormskirk, England, L39 2BY

Secretary31 May 2022Active
32 Derby Street, Ormskirk, England, L39 2BY

Director04 April 1996Active
34 Darby Road, Liverpool, L19 9DF

Secretary09 February 2005Active
32 Derby Street, Ormskirk, England, L39 2BY

Secretary22 February 2022Active
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ

Secretary21 October 1996Active
14 Buerton Close, Noctorum, CH43 9EA

Secretary06 February 2001Active
211 Buxton Road, Disley, Stockport, SK12 2LH

Secretary04 April 1996Active
72, St. Johns Road, Bootle, L20 8BH

Secretary19 July 2010Active
16 Brooklands Avenue, Waterloo, L22 3XZ

Secretary21 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1996Active
78, Whitby Road, Ellesmere Port, England, CH65 0AA

Director22 November 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1996Active
34 Darby Road, Liverpool, L19 9DF

Director09 February 2005Active
211 Buxton Road, Disley, Stockport, SK12 2LH

Director04 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1996Active

People with Significant Control

Mr Leslie Paul Richards
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:32 Derby Street, Ormskirk, England, L39 2BY
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 (5 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person secretary company with name date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-05-21Gazette

Gazette filings brought up to date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Address

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

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.