This company is commonly known as Winters Fire Services Limited. The company was founded 17 years ago and was given the registration number 05998602. The firm's registered office is in CRAWLEY. You can find them at Henson House, Henson Road, Three Bridges, Crawley, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WINTERS FIRE SERVICES LIMITED |
---|---|---|
Company Number | : | 05998602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henson House, Henson Road, Three Bridges, Crawley, West Sussex, RH10 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 14 November 2006 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 14 November 2006 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Secretary | 14 November 2006 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 14 November 2006 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 14 November 2006 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 14 November 2006 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 01 February 2018 | Active |
Winters Electrical Services Limited | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Henson House, Henson Road, Crawley, United Kingdom, RH10 1EP |
Nature of control | : |
|
Mr Robert Costidell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Mr Michael John Winters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Mr Colin John Rothery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Mr Michael John Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Mr Clifford Alan Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.