Warning: file_put_contents(c/af6cee2a722e28e46c58ab77ed853ded.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Winmac Uk Limited, OX26 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINMAC UK LIMITED

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA

Director07 October 2022Active
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA

Director01 May 2021Active
Auf Dem Umgang 12, Brechen, Germany, D65611

Secretary29 November 1999Active
Abt Theoderich Str 24a, Lehmen, Germany,

Secretary01 April 2002Active
The Byre, Chilswell Farm, Boars Hill, Oxford, United Kingdom, OX1 5EP

Secretary31 October 2009Active
2 Gooseacre, Radley, Abingdon, OX14 3BL

Secretary06 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 October 1999Active
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA

Director01 October 2018Active
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA

Director01 May 2021Active
The Byre, Chilswell Farm Boars Hill, Oxford, OX1 5EP

Director06 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control without name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Change account reference date company current extended.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.