UKBizDB.co.uk

WINMAU DARTBOARD COMPANY LIMITED

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

This company is commonly known as Winmau Dartboard Company Limited. The company was founded 65 years ago and was given the registration number 00624584. The firm's registered office is in BRIDGEND. You can find them at Nodor House South Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:WINMAU DARTBOARD COMPANY LIMITED
Company Number:00624584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Nodor House South Road, Bridgend Industrial Estate, Bridgend, CF31 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nodor House South Road, Bridgend Industrial Estate, Bridgend, CF31 3PT

Secretary11 December 2017Active
Sunshine House, Southerndown, Cowbridge, CF32 0RN

Director20 December 2001Active
Can Yr Adar, Llampha, Bridgend, CF35 5AF

Director20 December 2001Active
The Cedars 20 Carlton Way, Ipswich, IP4 2TR

Secretary03 January 1995Active
Cwrt Collen, Craig Penllyne, Cowbridge, CF71 7RT

Secretary20 December 2001Active
Nodor House South Road, Bridgend Industrial Estate, Bridgend, CF31 3PT

Secretary14 March 2016Active
14 Cut Hedge, Black Notley, CM77 7QZ

Secretary13 July 2001Active
The Studio, Belchamp St. Paul, Sudbury, CO10 7DF

Secretary18 December 1992Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Secretary-Active
The Cedars 20 Carlton Way, Ipswich, IP4 2TR

Director02 October 1995Active
Sunshine House, Southerndown, Bridgend, CF32 0RN

Director20 December 2001Active
100 Fetter Lane, London, EC4A 1BN

Director31 December 1994Active
22 Orchard Close, Haverhill, CB9 8JT

Director-Active
Hazletons,85 Roman Way, Haverhill, CB9 0NS

Director-Active
Covert View Wratting Road, Haverhill, CB9 0DE

Director-Active
163 East Union Avenue, East Rutherford, New Jersey, Usa,

Director09 December 1998Active
160 East Union Avenue, East Rutherford, New Jersey, Usa,

Director09 December 1998Active
397 Morrow Road Englewood, New Jersey 07631, Usa, FOREIGN

Director31 December 1994Active
997 Lenox Drive Laurenceville, New Jersey 08648, Usa, FOREIGN

Director31 December 1994Active
Hoys House, Wixoe, Stoke By Clare, CO10 8UD

Director-Active

People with Significant Control

Winmau Holdings Limited
Notified on:12 December 2016
Status:Active
Country of residence:Wales
Address:Nodor House, South Road, Bridgend, Wales, CF31 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-10-06Accounts

Accounts with accounts type small.

Download
2016-03-17Officers

Appoint person secretary company with name date.

Download
2016-03-17Officers

Termination secretary company with name termination date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.