UKBizDB.co.uk

WINTERBECK SECURITIES LIMITED

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

This company is commonly known as Winterbeck Securities Limited. The company was founded 52 years ago and was given the registration number 01042727. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WINTERBECK SECURITIES LIMITED
Company Number:01042727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1972
End of financial year:02 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liss House, Cold Ash, Newbury, RG18 9PS

Secretary01 February 2005Active
Liss House, Vicarage Lane, Cold Ash, Thatcham, RG18 9PS

Director13 July 2009Active
Liss House, Cold Ash, Thatcham, United Kingdom, RG18 9PX

Director09 May 2017Active
Liss House, Cold Ash, Newbury, RG18 9PS

Director22 May 2006Active
Liss House Cold Ash, Newbury, Berkshire, RG18 9PS

Director01 June 1997Active
The Orchard, Graces Lane Chieveley, Newbury, RG20 8XG

Secretary01 April 1996Active
Liss House, Cold Ash, Newbury, RG18 9PS

Secretary04 January 1993Active
2 Toll Bar Road, Grantham, NG31 9EN

Secretary-Active
The Orchard, Graces Lane Chieveley, Newbury, RG20 8XG

Director24 June 1996Active
Liss House, Cold Ash, Newbury, RG18 9PS

Director-Active
Liss House, Cold Ash, Newbury, RG18 9PS

Director-Active
54 Belvoir Road, Bottesford, Nottingham, NG13 0BG

Director-Active
54 Belvoir Road, Bottesford, Nottingham, NG13 0BG

Director-Active
2 Toll Bar Road, Grantham, NG31 9EN

Director-Active

People with Significant Control

Winterbeck Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Old Bath Road, Newbury, England, RG14 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved liquidation.

Download
2021-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-12-16Address

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

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-14Officers

Termination director company with name termination date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.