This company is commonly known as Winner Trading Ltd. The company was founded 18 years ago and was given the registration number 05699019. The firm's registered office is in HULL. You can find them at 185 Preston Road, , Hull, East Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | WINNER TRADING LTD |
---|---|---|
Company Number | : | 05699019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 185 Preston Road, Hull, East Yorkshire, England, HU9 5UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185 Preston Road, Hull, England, HU9 5UY | Director | 18 October 2022 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 06 February 2006 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 09 November 2023 | Active |
20 Saints Close, Southcoates Avenue, Hull, HU9 3HU | Secretary | 06 February 2006 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 10 July 2023 | Active |
60-62 Preston Road, Hull, East Yorkshire, HU9 3RT | Director | 15 May 2012 | Active |
69 Greek Street, Hull, HU3 6DE | Director | 06 February 2006 | Active |
60-62 Preston Road, Hull, England, HU9 3RT | Director | 12 September 2017 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 10 October 2017 | Active |
7 Victoria Avenue, Mayfield Street, Hull, HU3 1NX | Director | 06 February 2006 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 11 October 2022 | Active |
20 Saints Close, Southcoastes Avenue, Hull, HU9 3HU | Director | 06 February 2006 | Active |
60-62 Preston Road, Hull, England, HU9 3RT | Director | 12 September 2017 | Active |
1 Wansford Grove, Hull, HU9 5TR | Director | 06 February 2006 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 15 October 2019 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 13 November 2018 | Active |
60-62 Preston Road, Hull, East Yorkshire, HU9 3RT | Director | 15 May 2012 | Active |
60-62 Preston Road, Hull, East Yorkshire, HU9 3RT | Director | 15 May 2012 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 15 May 2012 | Active |
185 Preston Road, Hull, England, HU9 5UY | Director | 15 May 2012 | Active |
60-62, Preston Road, Hull, England, HU9 3RT | Director | 15 May 2012 | Active |
Mrs Susan Catherine Sedgwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185 Preston Road, Hull, England, HU9 5UY |
Nature of control | : |
|
Mrs Sophie Elizabeth Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185 Preston Road, Hull, England, HU9 5UY |
Nature of control | : |
|
Ms Jeanne Bridget Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 60-62 Preston Road, East Yorkshire, HU9 3RT |
Nature of control | : |
|
Ms Lisa Mari Hilder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185 Preston Road, Hull, England, HU9 5UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-08-16 | Change of constitution | Statement of companys objects. | Download |
2021-08-12 | Incorporation | Memorandum articles. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-12 | Change of constitution | Statement of companys objects. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.