WINEP 61 LIMITED
Overview
| Company Name | WINEP 61 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01506177 |
| 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 61 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WINEP 61 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 61 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPWIN PROPERTY HOLDINGS LTD | Apr 03, 2001 | Apr 03, 2001 |
| EPWIN GROUP PLC | Mar 27, 1987 | Mar 27, 1987 |
| EPWIN LIMITED | Jan 11, 1985 | Jan 11, 1985 |
| EUROPLAS LIMITED | Jul 04, 1980 | Jul 04, 1980 |
What are the latest accounts for WINEP 61 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WINEP 61 LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for WINEP 61 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN | 1 pages | AD02 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Albert Bednall on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Anthony Empson on Nov 05, 2024 | 2 pages | CH01 | ||
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 | 3 pages | AA | ||
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT | 1 pages | AD02 | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT | 1 pages | AD04 | ||
Director's details changed for Mr Jonathan Albert Bednall on Jun 01, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Who are the officers of WINEP 61 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 | 105173430003 | |||||||||
| EMPSON, Christopher Anthony | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | 188688800001 | |||||||||
| RICE, Sean Edward | Secretary | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 & 5 Gloucestershire United Kingdom | British | 29203150001 | ||||||||||
| TOWNSEND, John Richard | Secretary | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | 3437700001 | ||||||||||
| CHALLINOR, David John | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 & 5 Gloucestershire United Kingdom | United Kingdom | British | 138870170001 | |||||||||
| COX, Richard | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham Gloucestershire | England | British | 11036010001 | |||||||||
| COX, Richard | Director | 32 The Crescent Brixton PL8 2AP Plymouth Devon | England | British | 11036010001 | |||||||||
| HAZEL, Paul Malcolm | Director | Roel Hill House Hawling GL54 5AP Cheltenham Gloucestershire | England | British | 67474470001 | |||||||||
| RAWSON, Anthony James | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 & 5 Gloucestershire United Kingdom | England | British | 4274680001 | |||||||||
| RAWSON, Richard John | Director | Deerhurst 1 Bishops Close Ilsham Marine Drive TQ1 2PL Torquay Devon | England | British | 11048730001 | |||||||||
| ROGERS, Douglas Ernest | Director | 46 Hampton Lane B91 2PZ Solihull West Midlands | British | 32445690002 | ||||||||||
| TOWNSEND, John Richard | Director | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | 3437700001 | ||||||||||
| TOWNSEND, John Richard | Director | Fairlea Redwood Road EX10 9AB Sidmouth Devon | British | 3437700001 |
Who are the persons with significant control of WINEP 61 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Winep 60 Limited | Apr 06, 2016 | Stratford Court Cranmore Boulevard B90 4QT Solihull Unit 1b United Kingdom | 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