UKBizDB.co.uk

WINSTER BUILDING PRODUCTS LIMITED

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

This company is commonly known as Winster Building Products Limited. The company was founded 21 years ago and was given the registration number 04722698. The firm's registered office is in ILKESTON. You can find them at Unit 1-2 Kestrel Close, Quarry Hill Industrial Estate, Ilkeston, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WINSTER BUILDING PRODUCTS LIMITED
Company Number:04722698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 1-2 Kestrel Close, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Kestrel Close, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RD

Director25 January 2020Active
128 Ilkeston Road, Trowell, Nottingham, NG9 3PX

Secretary01 April 2005Active
81 Church Lane, Cossall, NG16 2RW

Secretary14 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 April 2003Active
128 Ilkeston Road, Trowell, Nottingham, NG9 3PX

Director14 April 2003Active
128 Ilkeston Road, Trowell, Nottingham, NG9 3PX

Director01 April 2005Active
81 Church Lane, Cossall, NG16 2RW

Director14 April 2003Active
Unit 1-2, Kestrel Close, Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RD

Director25 January 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 April 2003Active

People with Significant Control

Mr Mark Clifford Johnson
Notified on:22 March 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Cliffe Hill House, 22-26 Nottingham Road, Nottingham, United Kingdom, NG9 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:English
Country of residence:Afghanistan
Address:4, Winster Park, Ilkeston, Afghanistan, DE7 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Ann Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:English
Country of residence:United Kingdom
Address:4, Winster Park, Ilkeston, United Kingdom, DE7 4BN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-19Capital

Capital cancellation shares.

Download
2023-12-19Capital

Capital return purchase own shares.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Change account reference date company current extended.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Incorporation

Memorandum articles.

Download
2021-04-16Resolution

Resolution.

Download
2021-04-16Capital

Capital name of class of shares.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.