UKBizDB.co.uk

WINTECH MODULAR PROJECTS LTD

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

This company is commonly known as Wintech Modular Projects Ltd. The company was founded 16 years ago and was given the registration number 06398641. The firm's registered office is in DONCASTER. You can find them at Bulbs Industrial Estate,harworth,doncaster Snape Lane, Harworth, Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WINTECH MODULAR PROJECTS LTD
Company Number:06398641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bulbs Industrial Estate,harworth,doncaster Snape Lane, Harworth, Doncaster, South Yorkshire, DN11 8SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Ingham Road, Doncaster, DN10 6NN

Director15 October 2007Active
Swiss Cottage, New Lane Sprotbrough, Doncaster, DN5 7RR

Secretary08 January 2008Active
19 Ingham Road, Bawtry, Doncaster, DN10 6NN

Secretary15 October 2007Active
19 Ingham Road, Bawtry, Doncaster, DN10 6NN

Director15 October 2007Active

People with Significant Control

Wintech Holdings Limited
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:Bulbs Industrial Estate, Snape Lane, Doncaster, England, DN11 8SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith John Winter
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Wintech Modular Projects Limited, The Old Bulb Factory, Doncaster, United Kingdom, DN11 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen James Winter
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:135 Queen Elizabeth Drive, Normanton, England, WF6 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Address

Change sail address company with new address.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.