WINCHAM ACCOUNTANCY LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
WINCHAM ACCOUNTANCY LIMITED is a Private Limited Company from CONGLETON and has the status: Active.
WINCHAM ACCOUNTANCY LIMITED was incorporated 17 years ago on 01/11/2006 and has the registered number: 05984803. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WINCHAM ACCOUNTANCY LIMITED was incorporated 17 years ago on 01/11/2006 and has the registered number: 05984803. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WINCHAM ACCOUNTANCY LIMITED - CONGLETON
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
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
WINCHAM HOUSE
CONGLETON
CHESHIRE
CW12 4TR
This Company Originates in : United Kingdom
Previous trading names include:
GO E DISTRIBUTION LIMITED (until 10/08/2020)
GO E DISTRIBUTION LIMITED (until 10/08/2020)
MANTIS E BIKE LIMITED (until 02/07/2020)
ASTBURY MOTORHOME STOPOVER SITE LTD (until 10/02/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEONARD EDWARD JONES | Oct 1955 | British | Director | 2020-08-07 | CURRENT |
MR LEONARD EDWARD JONES | Secretary | 2021-01-09 | CURRENT | ||
COMPANIES 4 U DIRECTORS LIMITED | Corporate Director | 2006-11-01 UNTIL 2010-10-01 | RESIGNED | ||
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2011-11-21 UNTIL 2014-01-01 | RESIGNED | ||
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2014-01-01 UNTIL 2021-01-08 | RESIGNED | ||
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2021-01-08 UNTIL 2021-01-09 | RESIGNED | ||
COMPANIES 4 U SECRETARIES LIMITED | Corporate Secretary | 2006-11-01 UNTIL 2011-11-21 | RESIGNED | ||
JON ANTONY HALLATT | Jul 1982 | British | Director | 2009-10-31 UNTIL 2010-10-01 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2010-10-01 UNTIL 2023-08-29 | RESIGNED |
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2011-01-04 UNTIL 2017-04-06 | RESIGNED |
MR JOHN JAMES FINLAY | Dec 1952 | British | Director | 2011-01-04 UNTIL 2012-10-31 | RESIGNED |
MR STEPHEN FAUN | Sep 1966 | British | Director | 2018-08-20 UNTIL 2019-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Leonard Edward Jones | 2020-09-24 | 10/1955 | Ownership of shares 50 to 75 percent | |
Wincham International Limited | 2020-01-10 - 2020-09-30 | Congleton | Ownership of shares 75 to 100 percent | |
Go E Automotive Limited | 2019-12-18 - 2020-01-10 | Congleton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wincham Investments Limited | 2019-10-07 - 2019-12-18 | Congleton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wincham Leisure Limited | 2017-07-03 - 2019-10-07 | Congleton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wincham Investments Limited | 2016-04-06 - 2017-07-03 | Congleton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wincham Accountancy Limited | 2023-12-14 | 31-03-2023 | £38,867 Cash |
Wincham Accountancy Limited | 2022-09-08 | 31-03-2022 | £108,544 Cash |
Wincham Accountancy Limited | 2021-07-21 | 31-03-2021 | £29,790 Cash |
Wincham Accountancy Limited | 2020-12-24 | 31-03-2020 | £285 Cash |
Astbury Motorhome Stopover Site Ltd | 2019-12-10 | 31-03-2019 | £285 Cash |
Mantis E Bike Ltd | 2018-10-11 | 31-03-2018 | £871 Cash |
Mantis E Bike Limited | 2017-11-30 | 31-03-2017 | £673 Cash |
Dormant Company Accounts - EURO 333 LIMITED | 2017-01-04 | 31-03-2016 | £2 equity |
Euro333 Limited - Period Ending 2015-03-31 | 2015-11-04 | 31-03-2015 | £4,511 Cash £4,473 equity |