UKBizDB.co.uk

WINTERSTOKE DECORATORS SUPPLY LIMITED

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

This company is commonly known as Winterstoke Decorators Supply Limited. The company was founded 47 years ago and was given the registration number 01274593. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Winterstoke Trading Estate, Winterstoke Road, Weston-super-mare, North Somerset. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:WINTERSTOKE DECORATORS SUPPLY LIMITED
Company Number:01274593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1976
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Winterstoke Trading Estate, Winterstoke Road, Weston-super-mare, North Somerset, BS24 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winterstoke Trading Estate, Winterstoke Road, Weston-Super-Mare, BS24 9AA

Secretary-Active
Winterstoke Trading Estate, Winterstoke Road, Weston-Super-Mare, BS24 9AA

Director-Active
Winterstoke Trading Estate, Winterstoke Road, Weston-Super-Mare, BS24 9AA

Director01 November 1998Active
Winterstoke Trading Estate, Winterstoke Road, Weston-Super-Mare, BS24 9AA

Director-Active
14 St Johns Close, Weston Super Mare, BS23 2LP

Director-Active
14 St Johns Close, Weston Super Mare, BS23 2LP

Director-Active

People with Significant Control

Mrs Debra Ann Knapp
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Winterstoke Trading Estate, Weston-Super-Mare, BS24 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Jean Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Winterstoke Trading Estate, Weston-Super-Mare, BS24 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jane Margaret Beasley
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Winterstoke Trading Estate, Weston-Super-Mare, BS24 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Incorporation

Memorandum articles.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-15Capital

Capital name of class of shares.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-21Officers

Change person secretary company with change date.

Download
2014-07-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.