This company is commonly known as Winter & Co. Uk Limited. The company was founded 53 years ago and was given the registration number 00998715. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Stonehill, Huntingdon, Cambridgeshire, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | WINTER & CO. UK LIMITED |
---|---|---|
Company Number | : | 00998715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonehill, Huntingdon, Cambridgeshire, PE29 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Secretary | 20 July 1998 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 July 2017 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 January 2017 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 April 1999 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 October 2022 | Active |
Failte Church Lane, Ellington, Huntingdon, PE18 0AL | Secretary | - | Active |
3 Farm Close, Houghton, Huntingdon, PE17 2JH | Secretary | 01 April 1998 | Active |
11 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT | Secretary | 01 August 1992 | Active |
The Thatched House, Golf Links Road Worlington, Bury St Edmunds, IP28 8SD | Director | - | Active |
6/The Old Mill, London Road, St. Ives, Huntingdon, PE17 4EY | Director | - | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 March 2009 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 January 2002 | Active |
Dorneckstrasse 21, Hofstetten, Switzerland, | Director | 01 January 2005 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 01 March 2021 | Active |
3 Farm Close, Houghton, Huntingdon, PE17 2JH | Director | 16 September 1991 | Active |
11 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT | Director | 04 January 1994 | Active |
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED | Director | 06 September 2007 | Active |
Albisstrasse 25, Ch - 8200 Schaffhausen, Switzerland, 8200 | Director | 09 June 1993 | Active |
Hafenrain Strasse 34, Oberwil, Switzerland, CH4104 | Director | - | Active |
Mr Nikolai Alexander Winter | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Swiss |
Address | : | Stonehill, Cambridgeshire, PE29 6ED |
Nature of control | : |
|
Mr Alexej Lionel Winter | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Swiss |
Address | : | Stonehill, Cambridgeshire, PE29 6ED |
Nature of control | : |
|
Mr Philippe Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Winter Holding Ag, Am Duerrbach 2, Basel, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Officers | Termination director company with name termination 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 no updates. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.