WINEP 60 LIMITED
Overview
| Company Name | WINEP 60 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03832221 |
| 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 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 Address | No |
What were the previous names of WINEP 60 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPWIN (HOLDINGS) LIMITED | Feb 06, 2013 | Feb 06, 2013 |
| EPWIN GROUP LIMITED | May 27, 2005 | May 27, 2005 |
| EPWIN GROUP PLC | Apr 03, 2001 | Apr 03, 2001 |
| WINEP LIMITED | Nov 15, 1999 | Nov 15, 1999 |
| PINCO 1264 LIMITED | Aug 26, 1999 | Aug 26, 1999 |
What are the latest accounts for WINEP 60 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 60 LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for WINEP 60 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 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 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 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 Jun 20, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 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 Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Albert Bednall on Sep 04, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of WINEP 60 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 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 | |||||||||
| HAZEL, Paul Malcolm | Secretary | Roel Hill House Hawling GL54 5AP Cheltenham Gloucestershire | British | 67474470001 | ||||||||||
| RICE, Sean Edward | Secretary | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | British | 29203150001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||
| BISHOP, Michael David | Director | 37 Clifton Park Road Caversham Heights RG4 7PD Reading Berkshire | British | 74051240001 | ||||||||||
| CHALLINOR, David John | Director | Manor Park Business Centre Mackenzie Way GL51 9TX Cheltenham 4 Gloucestershire United Kingdom | United Kingdom | British | 138870170001 | |||||||||
| COX, Richard | Director | Manor Park Business Centre Mackenzie Way, Swindon GL51 9TX Cheltenham Gloucestershire | England | British | 11036010001 | |||||||||
| COX, Richard | Director | 32 The Crescent Brixton PL8 2AP Plymouth Devon | England | British | 11036010001 | |||||||||
| EASTGATE, Andrew Keith | Director | Manor Park Business Centre Mackenzie Way, Swindon GL51 9TX Cheltenham Gloucestershire | England | English | 25768830002 | |||||||||
| 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, Swindon GL51 9TX Cheltenham Gloucestershire | 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 | Kiln House 5 Kiln Lane Shirley B90 1SF Solihull West Midlands | British | 32445690008 | ||||||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of WINEP 60 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Epwin Group Plc | Apr 06, 2016 | Stratford Court Cranmore Boulevard B90 4QT Solihull 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