UKBizDB.co.uk

WINNING POST RACING LIMITED

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

This company is commonly known as Winning Post Racing Limited. The company was founded 30 years ago and was given the registration number 02923420. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WINNING POST RACING LIMITED
Company Number:02923420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1994
End of financial year:01 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary25 March 2020Active
1, More London Place, London, SE1 2AF

Director25 March 2020Active
1, More London Place, London, SE1 2AF

Director24 May 2019Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary21 February 2000Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary14 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary18 June 2005Active
Wayside Sandy Lane, Hightown, Liverpool, L38 3RP

Secretary27 April 1994Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 April 1994Active
11.10 Eurotowers, Europort Road, Gibraltar, FOREIGN

Director10 August 1996Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director08 February 2005Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director14 December 2018Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director06 November 2006Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Director21 February 2000Active
Wayside Sandy Lane, Hightown, Liverpool, L38 3RP

Director27 April 1994Active
11 Sherwood Road, Liverpool, L23 7UE

Director27 April 1994Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director31 July 2018Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director21 February 2000Active
27 Observatory Road, East Sheen, SW14 7QB

Director18 June 2005Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director12 April 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director18 June 2005Active
Pelham Cottage, Brookledge Lane, Adlington, SK10 4JU

Director31 December 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 April 1994Active

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
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-12Address

Move registers to sail company with new address.

Download
2021-01-12Address

Change sail address company with new address.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person secretary company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination secretary company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.