WINEP 53 LIMITED
Overview
Company Name | WINEP 53 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01496449 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WINEP 53 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WINEP 53 LIMITED located?
Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WINEP 53 LIMITED?
Company Name | From | Until |
---|---|---|
HUMPTY DUMPTY LIMITED | Nov 26, 1998 | Nov 26, 1998 |
COUNTRY DOORS LIMITED | Jul 20, 1994 | Jul 20, 1994 |
DEON PROJECTS LIMITED | Feb 20, 1989 | Feb 20, 1989 |
SEAWARD BLINDS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
FIVEPRICE LIMITED | May 13, 1980 | May 13, 1980 |
What are the latest accounts for WINEP 53 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WINEP 53 LIMITED?
Last Confirmation Statement Made Up To | May 28, 2026 |
---|---|
Next Confirmation Statement Due | Jun 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2025 |
Overdue | No |
What are the latest filings for WINEP 53 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Albert Bednall on May 29, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WINEP 53 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPWIN SECRETARIES LIMITED | Secretary | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate West Midlands England |
| 168031440001 | ||||||||||
BEDNALL, Jonathan Albert | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | Chief Executive | 105173430003 | ||||||||
RICE, Sean Edward | Secretary | 4 Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham Gloucestershire | British | 29203150001 | ||||||||||
TOWNSEND, John Richard | Secretary | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | 3437700001 | ||||||||||
HAZEL, Paul Malcolm | Director | Roel Hill House Hawling GL54 5AP Cheltenham Gloucestershire | England | British | Director | 67474470001 | ||||||||
RAWSON, Anthony James | Director | 4 Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham Gloucestershire | England | British | Director | 4274680001 | ||||||||
TOWNSEND, John Richard | Director | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | Director | 3437700001 |
Who are the persons with significant control of WINEP 53 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Winep 61 Limited | Apr 06, 2016 | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0