WINTERS ELECTRICAL SERVICES LIMITED
Overview
| Company Name | WINTERS ELECTRICAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02671206 |
| 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 WINTERS ELECTRICAL SERVICES LIMITED?
- Electrical installation (43210) / Construction
Where is WINTERS ELECTRICAL SERVICES LIMITED located?
| Registered Office Address | Henson House Henson Road Three Bridges RH10 1EP Crawley West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINTERS ELECTRICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINTERS SERVICES (ELECTRICAL) LIMITED | Dec 13, 1991 | Dec 13, 1991 |
What are the latest accounts for WINTERS ELECTRICAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for WINTERS ELECTRICAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for WINTERS ELECTRICAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Cmgc Limited as a person with significant control on Nov 26, 2025 | 1 pages | PSC07 | ||
Cessation of Michael John Winters as a person with significant control on Nov 26, 2025 | 1 pages | PSC07 | ||
Cessation of Colin John Rothery as a person with significant control on Nov 26, 2025 | 1 pages | PSC07 | ||
Notification of Snarms Ltd as a person with significant control on Nov 26, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Colin John Rothery on Dec 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Ceely on Dec 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Winters on Dec 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Christopher Browne on Dec 16, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Sophie Gomes on Dec 05, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew John Ceely on Dec 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Christopher Browne on Dec 05, 2024 | 2 pages | CH01 | ||
Change of details for Mr Michael John Winters as a person with significant control on Dec 05, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Colin John Rothery on Dec 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Winters on Dec 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from Henson House, Henson Road Three Bridges Crawley West Sussex RH10 1EP to Henson House Henson Road Three Bridges Crawley West Sussex RH10 1EP on Dec 05, 2024 | 1 pages | AD01 | ||
Change of details for Mr Colin John Rothery as a person with significant control on Dec 05, 2024 | 2 pages | PSC04 | ||
Appointment of Mr Nigel Christopher Browne as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Ceely as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with updates | 5 pages | CS01 | ||
Cessation of Clifford Alan Henderson as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Cessation of Michael John Flynn as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Who are the officers of WINTERS ELECTRICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOMES, Sophie | Secretary | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex United Kingdom | 310759820001 | |||||||
| BROWNE, Nigel Christopher | Director | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | United Kingdom | British | 328724200001 | |||||
| CEELY, Andrew John | Director | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | United Kingdom | British | 328724210001 | |||||
| ROTHERY, Colin John | Director | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | England | British | 104071820002 | |||||
| WINTERS, Michael John | Director | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | England | British | 21600600004 | |||||
| PEARCE, Susan Elizabeth | Secretary | 171 Gleneldon Road SW16 2BX London | British | 22093250001 | ||||||
| THREDDER, Gillian Anne | Secretary | Oldwick West Stoke Road PO18 9AA Chichester 1 & 2 The Barn West Sussex England | British | 62857660003 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| ALEXANDER, Andrew Leonard | Director | 136 Dorset Road SW19 3HD London | British | 21600590001 | ||||||
| ALEXANDER, Leonard Percy | Director | 7 Crichton Road SM5 3LS Carshalton Beeches Surrey | British | 102416800001 | ||||||
| FLYNN, Michael John | Director | Oldwick West Stoke Road PO18 9AA Chichester 1 & 2 The Barn West Sussex England | Wales | British | 177361470001 | |||||
| HENDERSON, Clifford Alan | Director | Oldwick West Stoke Road PO18 9AA Chichester 1 & 2 The Barn West Sussex England | United Kingdom | British | 97112600001 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of WINTERS ELECTRICAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snarms Ltd | Nov 26, 2025 | Drayton Lane PO20 2EW Chichester Drayton House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cmgc Limited | Jun 30, 2023 | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Winters | Apr 06, 2016 | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin John Rothery | Apr 06, 2016 | Henson Road Three Bridges RH10 1EP Crawley Henson House West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael John Flynn | Apr 06, 2016 | Oldwick West Stoke Road PO18 9AA Chichester 1 & 2 The Barn West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clifford Alan Henderson | Apr 06, 2016 | Oldwick West Stoke Road PO18 9AA Chichester 1 & 2 The Barn West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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