WINTECH GROUP LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
WINTECH GROUP LIMITED is a Private Limited Company from WOLVERHAMPTON UNITED KINGDOM and has the status: Active.
WINTECH GROUP LIMITED was incorporated 30 years ago on 21/04/1993 and has the registered number: 02811275. The accounts status is GROUP and accounts are next due on 31/12/2024.
WINTECH GROUP LIMITED was incorporated 30 years ago on 21/04/1993 and has the registered number: 02811275. The accounts status is GROUP and accounts are next due on 31/12/2024.
WINTECH GROUP LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
QUARTZ HOUSE
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID SHIRO WATABIKI | Apr 1981 | British | Director | 2023-04-01 | CURRENT |
MR PAUL NICHOLAS SAVIDGE | Nov 1967 | British | Director | 2014-10-23 | CURRENT |
JAMES DAVID SMITH | Oct 1976 | British | Director | 2021-04-01 | CURRENT |
MR CLYDE ABELA | May 1983 | Maltese | Director | 2022-03-21 | CURRENT |
MR. CHRISTOPHER JOHN MACEY | Jul 1960 | British | Director | 1993-05-19 | CURRENT |
IAN RICHARD DAVIS | May 1960 | British | Director | 2016-02-01 | CURRENT |
JAMES ALAN MACEY | Secretary | 2015-03-30 | CURRENT | ||
MR GREGORY SEAN SINCLAIR | Feb 1962 | British | Director | 2015-03-30 UNTIL 2022-02-25 | RESIGNED |
MR PAUL NICHOLAS SAVIDGE | Nov 1967 | British | Director | 2015-03-30 UNTIL 2015-04-20 | RESIGNED |
MISS ANN MARIE GRETTON | Jan 1966 | Secretary | 1997-06-10 UNTIL 2010-03-23 | RESIGNED | |
MR JAMES ALAN MACEY | Apr 1932 | British | Director | 1993-05-19 UNTIL 2015-03-30 | RESIGNED |
MR TIMOTHY COOKE | Aug 1955 | British | Director | 1998-10-13 UNTIL 2019-08-28 | RESIGNED |
MR JAMES ALAN MACEY | Apr 1932 | British | Secretary | 1993-05-19 UNTIL 1997-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Alan Macey | 2016-04-06 | 4/1932 | Wolverhampton West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher John Macey | 2016-04-06 | 7/1960 | Wolverhampton West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wintech Group Limited - Limited company accounts 23.1 | 2023-12-29 | 31-03-2023 | £1,679,862 Cash £5,995,024 equity |
Wintech Group Limited - Limited company accounts 20.1 | 2023-04-01 | 31-03-2022 | £891,883 Cash £4,573,910 equity |
Wintech Group Limited - Limited company accounts 20.1 | 2022-04-01 | 31-03-2021 | £2,186,653 Cash £4,522,471 equity |
Wintech Group Limited - Period Ending 2018-03-31 | 2018-12-07 | 31-03-2018 | £1,365,350 Cash £3,277,590 equity |
Wintech Group Limited - Period Ending 2017-03-31 | 2017-12-21 | 31-03-2017 | £1,281,180 Cash £3,188,308 equity |
Abbreviated Company Accounts - WINTECH GROUP LIMITED | 2016-11-04 | 31-03-2016 | £465,038 Cash £1,901,164 equity |
Wintech Group Limited - Limited company - abbreviated - 11.0.0 | 2014-10-02 | 31-03-2014 | £401,135 Cash £1,275,974 equity |