This company is commonly known as Winmac Uk Limited. The company was founded 24 years ago and was given the registration number 03852698. The firm's registered office is in BICESTER. You can find them at Claremont House, 1 Market Square, Bicester, Oxfordshire. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | WINMAC UK LIMITED |
---|---|---|
Company Number | : | 03852698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom, OX26 6AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA | Director | 07 October 2022 | Active |
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA | Director | 01 May 2021 | Active |
Auf Dem Umgang 12, Brechen, Germany, D65611 | Secretary | 29 November 1999 | Active |
Abt Theoderich Str 24a, Lehmen, Germany, | Secretary | 01 April 2002 | Active |
The Byre, Chilswell Farm, Boars Hill, Oxford, United Kingdom, OX1 5EP | Secretary | 31 October 2009 | Active |
2 Gooseacre, Radley, Abingdon, OX14 3BL | Secretary | 06 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 October 1999 | Active |
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA | Director | 01 October 2018 | Active |
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA | Director | 01 May 2021 | Active |
The Byre, Chilswell Farm Boars Hill, Oxford, OX1 5EP | Director | 06 October 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 October 1999 | Active |
Rotox Beteiligungs Gmbh | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | In Der Flachsau 10, Brechen, Germany, 65611 |
Nature of control | : |
|
Mr David Richard Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bryre, Chilswell Farm, Oxford, England, OX1 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Change account reference date company current extended. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.