WINEP 60 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWINEP 60 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03832221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WINEP 60 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WINEP 60 LIMITED located?

    Registered Office Address
    Friars Gate 1011 Stratford Road
    Shirley
    B90 4BN Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WINEP 60 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPWIN (HOLDINGS) LIMITEDFeb 06, 2013Feb 06, 2013
    EPWIN GROUP LIMITEDMay 27, 2005May 27, 2005
    EPWIN GROUP PLCApr 03, 2001Apr 03, 2001
    WINEP LIMITEDNov 15, 1999Nov 15, 1999
    PINCO 1264 LIMITEDAug 26, 1999Aug 26, 1999

    What are the latest accounts for WINEP 60 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WINEP 60 LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for WINEP 60 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Albert Bednall on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Anthony Empson on Nov 05, 2024

    2 pagesCH01

    Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Jonathan Albert Bednall on Sep 04, 2018

    2 pagesCH01

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2016

    RES15

    Who are the officers of WINEP 60 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPWIN SECRETARIES LIMITED
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Secretary
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Identification TypeUK Limited Company
    Registration Number7983466
    168031440001
    BEDNALL, Jonathan Albert
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish105173430003
    EMPSON, Christopher Anthony
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish188688800001
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Secretary
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    British67474470001
    RICE, Sean Edward
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Secretary
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    British29203150001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BISHOP, Michael David
    37 Clifton Park Road
    Caversham Heights
    RG4 7PD Reading
    Berkshire
    Director
    37 Clifton Park Road
    Caversham Heights
    RG4 7PD Reading
    Berkshire
    British74051240001
    CHALLINOR, David John
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    United KingdomBritish138870170001
    COX, Richard
    Manor Park Business Centre
    Mackenzie Way, Swindon
    GL51 9TX Cheltenham
    Gloucestershire
    Director
    Manor Park Business Centre
    Mackenzie Way, Swindon
    GL51 9TX Cheltenham
    Gloucestershire
    EnglandBritish11036010001
    COX, Richard
    32 The Crescent
    Brixton
    PL8 2AP Plymouth
    Devon
    Director
    32 The Crescent
    Brixton
    PL8 2AP Plymouth
    Devon
    EnglandBritish11036010001
    EASTGATE, Andrew Keith
    Manor Park Business Centre
    Mackenzie Way, Swindon
    GL51 9TX Cheltenham
    Gloucestershire
    Director
    Manor Park Business Centre
    Mackenzie Way, Swindon
    GL51 9TX Cheltenham
    Gloucestershire
    EnglandEnglish25768830002
    HAZEL, Paul Malcolm
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    Director
    Roel Hill House
    Hawling
    GL54 5AP Cheltenham
    Gloucestershire
    EnglandBritish67474470001
    RAWSON, Anthony James
    Manor Park Business Centre
    Mackenzie Way, Swindon
    GL51 9TX Cheltenham
    Gloucestershire
    Director
    Manor Park Business Centre
    Mackenzie Way, Swindon
    GL51 9TX Cheltenham
    Gloucestershire
    EnglandBritish4274680001
    RAWSON, Richard John
    Deerhurst 1 Bishops Close
    Ilsham Marine Drive
    TQ1 2PL Torquay
    Devon
    Director
    Deerhurst 1 Bishops Close
    Ilsham Marine Drive
    TQ1 2PL Torquay
    Devon
    EnglandBritish11048730001
    ROGERS, Douglas Ernest
    Kiln House 5 Kiln Lane
    Shirley
    B90 1SF Solihull
    West Midlands
    Director
    Kiln House 5 Kiln Lane
    Shirley
    B90 1SF Solihull
    West Midlands
    British32445690008
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of WINEP 60 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Apr 06, 2016
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07742256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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