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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 88, Carver, Minnesota, United States, | Secretary | 31 March 2008 | Active |
10901 Hampshire Ave. So, Minneapolis, United States, | Director | 22 February 2021 | Active |
1956 Portland Ave, Saint Paul, United States, | Director | 22 February 2021 | Active |
10901 Hampshire Avenue South, Bloomington, Mn 55438, America, | Director | 13 May 1998 | Active |
Hazledene, Church Lane, Whittington, WR5 2RQ | Secretary | - | Active |
2500 Whitfield Drive, Mendota Heights, Minnesota, United States, MN 55120 | Director | 24 February 2020 | Active |
Paddock Wood, Ellesborough Road, Wendover, HP22 6ES | Director | 31 May 2004 | Active |
10901 Hampshire Avenue South, Bloomington, Usa, | Director | - | Active |
10417 Fawns Way, Eden Prarie, United States, | Director | 31 May 2004 | Active |
16512 Eddison Street North East, Hamlake, United States, | Director | 31 May 2004 | Active |
9029 Preserve Boulevard, Eden Praire, Usa, FOREIGN | Director | - | Active |
16390 North Hillcrest Court, Eden Prarie, United States, | Director | 31 May 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type small. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.