UKBizDB.co.uk

WINN & COALES (DENSO) LIMITED

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

This company is commonly known as Winn & Coales (denso) Limited. The company was founded 45 years ago and was given the registration number 01372246. The firm's registered office is in LONDON. You can find them at Denso House, Chapel Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WINN & COALES (DENSO) LIMITED
Company Number:01372246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Denso House, Chapel Road, London, SE27 0TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denso House, Chapel Road, London, SE27 0TR

Director01 July 2006Active
Denso House, Chapel Road, London, SE27 0TR

Director01 July 2013Active
Denso House, Chapel Road, London, SE27 0TR

Director01 January 2021Active
Denso House, Chapel Road, London, SE27 0TR

Director01 September 1996Active
Denso House, Chapel Road, London, SE27 0TR

Director-Active
Denso House, Chapel Road, London, SE27 0TR

Director12 January 2022Active
Denso House, Chapel Road, London, SE27 0TR

Director01 July 2015Active
Denso House, Chapel Road, London, SE27 0TR

Director01 January 2008Active
Denso House, Chapel Road, London, SE27 0TR

Director01 November 2020Active
Denso House, Chapel Road, London, SE27 0TR

Secretary11 May 2008Active
19 Shipfield Close, Tatsfield, Westerham, TN16 2AU

Secretary05 July 1993Active
Appletree Cottage, Chertsey Road, Windlesham, GU20 6HZ

Secretary01 January 2001Active
Appletree Cottage, Chertsey Road, Windlesham, GU20 6HZ

Secretary-Active
41 Marble Hill Gardens, Twickenham, TW1 3AU

Secretary07 June 2006Active
Denso House, Chapel Road, London, SE27 0TR

Secretary17 January 2018Active
Denso House, Chapel Road, London, SE27 0TR

Secretary10 October 2018Active
Denso House, Chapel Road, London, SE27 0TR

Director01 July 2010Active
64 Tudor Avenue, Worcester Park, KT4 8TX

Director-Active
Appletree Cottage, Chertsey Road, Windlesham, GU20 6HZ

Director02 July 2007Active
Appletree Cottage, Chertsey Road, Windlesham, GU20 6HZ

Director02 January 1992Active
Appletree Cottage, Chertsey Road, Windlesham, GU20 6HZ

Director-Active
41 Marble Hill Gardens, Twickenham, TW1 3AU

Director01 July 2007Active
Denso House, Chapel Road, London, SE27 0TR

Director17 January 2018Active
Denso House, Chapel Road, London, SE27 0TR

Director10 October 2018Active
Owletts 81 Baywell, Leybourne, West Malling, ME19 5QQ

Director05 July 1993Active
62 Chestnut Lane, Kingsnorth, Ashford, TN23 3LR

Director01 July 2000Active
Denso House, Chapel Road, London, SE27 0TR

Director-Active

People with Significant Control

Winn & Coales International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Denso House, Chapel Road, London, England, SE27 0TR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.