UKBizDB.co.uk

WINSLOW SOLUTIONS LTD

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

This company is commonly known as Winslow Solutions Ltd. The company was founded 9 years ago and was given the registration number 09595011. The firm's registered office is in BUCKINGHAM. You can find them at 1 Bobbins Way, , Buckingham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WINSLOW SOLUTIONS LTD
Company Number:09595011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:1 Bobbins Way, Buckingham, United Kingdom, MK18 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162 Downam Crescent, Manchester, United Kingdom, M25 0GA

Director23 November 2020Active
17, Pagham Close, Emsworth, United Kingdom, PO10 8JB

Director15 October 2015Active
53 Rylock Close, Warrington, United Kingdom, WA1 3QB

Director30 July 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
57 Carnach Green, South Ockendon, United Kingdom, RM15 5PX

Director05 December 2019Active
267 Brockles Mead, Harlow, United Kingdom, CM19 4QB

Director28 January 2019Active
42 Oakington Manor Drive, Wembley, England, HA9 6LZ

Director13 May 2019Active
165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA

Director28 February 2018Active
14, Burdett Road, Wisbech, United Kingdom, PE13 2PR

Director19 June 2015Active
43 Craneberry Road, Birmingham, England, B37 5AS

Director05 July 2017Active
Dellside Cottage, Uxbridge, United Kingdom, UB9 6PD

Director25 February 2020Active

People with Significant Control

Mr Lukas Eyob
Notified on:23 November 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:162 Downam Crescent, Manchester, United Kingdom, M25 0GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolas Luketic
Notified on:01 September 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Bobbins Way, Buckingham, United Kingdom, MK18 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Williams
Notified on:25 February 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Dellside Cottage, Uxbridge, United Kingdom, UB9 6PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Easton
Notified on:05 December 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:57 Carnach Green, South Ockendon, United Kingdom, RM15 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emile Cutheert Morris
Notified on:13 May 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:42 Oakington Manor Drive, Wembley, England, HA9 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grzegorz Felusiak
Notified on:28 January 2019
Status:Active
Date of birth:July 1977
Nationality:Polish
Country of residence:United Kingdom
Address:267 Brockles Mead, Harlow, United Kingdom, CM19 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrejs Deineka
Notified on:30 July 2018
Status:Active
Date of birth:June 1988
Nationality:Latvian
Country of residence:United Kingdom
Address:53 Rylock Close, Warrington, United Kingdom, WA1 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan-Alin Pana
Notified on:28 February 2018
Status:Active
Date of birth:May 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Valentine
Notified on:05 July 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:43 Craneberry Road, Birmingham, England, B37 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mathew Balchin
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-18Address

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

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Notice of removal of a director.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

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

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.