UKBizDB.co.uk

WINSTED LIMITED

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

This company is commonly known as Winsted Limited. The company was founded 45 years ago and was given the registration number 01404832. The firm's registered office is in BROMSGROVE. You can find them at Unit D1 Sapphire Court Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WINSTED LIMITED
Company Number:01404832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit D1 Sapphire Court Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 88, Carver, Minnesota, United States,

Secretary31 March 2008Active
10901 Hampshire Ave. So, Minneapolis, United States,

Director22 February 2021Active
1956 Portland Ave, Saint Paul, United States,

Director22 February 2021Active
10901 Hampshire Avenue South, Bloomington, Mn 55438, America,

Director13 May 1998Active
Hazledene, Church Lane, Whittington, WR5 2RQ

Secretary-Active
2500 Whitfield Drive, Mendota Heights, Minnesota, United States, MN 55120

Director24 February 2020Active
Paddock Wood, Ellesborough Road, Wendover, HP22 6ES

Director31 May 2004Active
10901 Hampshire Avenue South, Bloomington, Usa,

Director-Active
10417 Fawns Way, Eden Prarie, United States,

Director31 May 2004Active
16512 Eddison Street North East, Hamlake, United States,

Director31 May 2004Active
9029 Preserve Boulevard, Eden Praire, Usa, FOREIGN

Director-Active
16390 North Hillcrest Court, Eden Prarie, United States,

Director31 May 2004Active

People with Significant Control

Mr Randy Robert Smith
Notified on:24 February 2020
Status:Active
Date of birth:July 1962
Nationality:American
Country of residence:United States
Address:10901 Hampshire Avenue South, Bloomington, Mn 55438, United States,
Nature of control:
  • Significant influence or control
Mr Stephen Hoska
Notified on:18 June 2018
Status:Active
Date of birth:August 1955
Nationality:American
Country of residence:United States
Address:16512 Eddison Street North East, Hamlake, Minnesota 55304, United States,
Nature of control:
  • Significant influence or control
Estate Of Gerald Hoska
Notified on:18 June 2018
Status:Active
Date of birth:October 1931
Nationality:American
Country of residence:United States
Address:10417 Fawns Way, Eden Prarie, Minnesota 55347, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gerald Hoska
Notified on:06 April 2016
Status:Active
Date of birth:January 1931
Nationality:American
Country of residence:Usa
Address:Hampshire Avenue, South Bloomington, Minnesota, Usa, MN 55438
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
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type small.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.