Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINEP 73 LIMITED
Company Information for

WINEP 73 LIMITED

1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, WEST MIDLANDS, B90 4QT,
Company Registration Number
04376581
Private Limited Company
Active

Company Overview

About Winep 73 Ltd
WINEP 73 LIMITED was founded on 2002-02-19 and has its registered office in Solihull. The organisation's status is listed as "Active". Winep 73 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINEP 73 LIMITED
 
Legal Registered Office
1B STRATFORD COURT
CRANMORE BOULEVARD
SOLIHULL
WEST MIDLANDS
B90 4QT
Other companies in CH4
 
Telephone01244 677367
 
Previous Names
VANNPLASTIC LIMITED21/11/2022
Filing Information
Company Number 04376581
Company ID Number 04376581
Date formed 2002-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINEP 73 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINEP 73 LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2016-02-12
JONATHAN ALBERT BEDNALL
Director 2015-10-30
CHRISTOPHER ANTHONY EMPSON
Director 2015-10-30
SHAUN PATRICK HANRAHAN
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MICHAEL ANGOVE
Company Secretary 2002-02-19 2015-10-30
JEFFREY MICHAEL ANGOVE
Director 2002-02-19 2015-10-30
ALEXANDER WILLIAM COLLINS
Director 2002-02-19 2015-10-30
WILLIAM HENRY MIDWOOD
Director 2010-03-01 2015-10-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-19 2002-02-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-19 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JONATHAN ALBERT BEDNALL WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN ALBERT BEDNALL SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
JONATHAN ALBERT BEDNALL SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
JONATHAN ALBERT BEDNALL ECODEK LIMITED Director 2014-07-23 CURRENT 1996-11-19 Active
JONATHAN ALBERT BEDNALL AMAZON CIVILS LIMITED Director 2014-07-23 CURRENT 2006-10-27 Active
JONATHAN ALBERT BEDNALL WINEP 5 LIMITED Director 2014-07-23 CURRENT 1990-08-24 Active
JONATHAN ALBERT BEDNALL WINEP 52 LIMITED Director 2014-07-23 CURRENT 1991-11-01 Active
JONATHAN ALBERT BEDNALL SWISH BUILDING PRODUCTS LIMITED Director 2014-07-23 CURRENT 1994-09-19 Active
JONATHAN ALBERT BEDNALL WINEP 51 LIMITED Director 2014-07-23 CURRENT 1998-03-27 Active
JONATHAN ALBERT BEDNALL PROFILE 22 SYSTEMS LIMITED Director 2014-07-23 CURRENT 1990-02-07 Active
JONATHAN ALBERT BEDNALL BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
JONATHAN ALBERT BEDNALL TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
JONATHAN ALBERT BEDNALL WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
JONATHAN ALBERT BEDNALL KESTREL-BCE LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL CELUFORM BUILDING PRODUCTS LIMITED Director 2013-01-02 CURRENT 2007-10-23 Active
JONATHAN ALBERT BEDNALL WINEP 67 LIMITED Director 2013-01-02 CURRENT 2001-09-26 Active
JONATHAN ALBERT BEDNALL WINEP 60 LIMITED Director 2012-12-19 CURRENT 1999-08-26 Active
JONATHAN ALBERT BEDNALL CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2012-10-22 CURRENT 2008-02-27 Active
JONATHAN ALBERT BEDNALL THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL EPWIN SECRETARIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL POWERMATS LIMITED Director 2005-05-07 CURRENT 2000-03-28 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON MAGDEN LIMITED Director 2018-03-05 CURRENT 1999-03-29 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active
SHAUN PATRICK HANRAHAN SPECIALIST BUILDING PRODUCTS LIMITED Director 2016-06-08 CURRENT 1976-07-14 Active
SHAUN PATRICK HANRAHAN STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
SHAUN PATRICK HANRAHAN EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR SHAUN PATRICK HANRAHAN
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-21Company name changed vannplastic LIMITED\certificate issued on 21/11/22
2022-11-21CERTNMCompany name changed vannplastic LIMITED\certificate issued on 21/11/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043765810007
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 32500
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-15AP04Appointment of Epwin Secretaries Limited as company secretary on 2016-02-12
2016-01-19RES01ADOPT ARTICLES 19/01/16
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043765810007
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM Riverside House, River Lane Saltney, Chester Cheshire CH4 8RQ
2015-11-13AP01DIRECTOR APPOINTED MR SHAUN PATRICK HANRAHAN
2015-11-13AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS
2015-11-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2015-11-13TM02Termination of appointment of Jeffrey Michael Angove on 2015-10-30
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDWOOD
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL ANGOVE
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 32500
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-19
2015-09-01ANNOTATIONClarification
2015-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 32500
2015-02-24AR0119/02/15 FULL LIST
2015-02-24AR0119/02/15 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 32500
2014-03-03AR0119/02/14 FULL LIST
2013-12-20AR0128/02/13 FULL LIST
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AR0119/02/13 FULL LIST
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28AR0119/02/12 FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HENRY MIDWOOD / 31/01/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HENRY MIDWOOD / 31/01/2012
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-10SH0101/08/11 STATEMENT OF CAPITAL GBP 32500
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM COLLINS / 20/02/2010
2011-02-24AR0119/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HENRY MIDWOOD / 20/03/2010
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ANGOVE / 19/02/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ANGOVE / 19/02/2011
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-03AP01DIRECTOR APPOINTED WILLIAM HENRY MIDWOOD
2010-02-24AR0119/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL ANGOVE / 01/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM COLLINS / 01/10/2009
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-2288(2)AD 14/04/08 GBP SI 800@1=800 GBP IC 30700/31500
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-0388(2)RAD 12/02/07--------- £ SI 1700@1=1700 £ IC 29000/30700
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-2188(2)RAD 10/03/06--------- £ SI 2500@1=2500 £ IC 26500/29000
2006-02-27363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-16123NC INC ALREADY ADJUSTED 22/02/05
2005-03-16RES04£ NC 20000/40000 22/02/
2005-03-1688(2)RAD 07/03/05--------- £ SI 6500@1=6500 £ IC 20000/26500
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-10-01395PARTICULARS OF MORTGAGE/CHARGE
2002-07-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-03-08288bSECRETARY RESIGNED
2002-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288bDIRECTOR RESIGNED
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WINEP 73 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINEP 73 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
LETTER OF PLEDGE OVER A DEPOSIT 2011-02-18 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-04-16 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
CHATTEL MORTGAGE 2008-07-30 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2002-09-17 Satisfied HSBC BANK PLC
DEBENTURE 2002-07-19 Satisfied FINANCE WALES INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 373,927
Creditors Due After One Year 2011-12-31 £ 200,035
Creditors Due Within One Year 2012-12-31 £ 763,187
Creditors Due Within One Year 2011-12-31 £ 724,263
Provisions For Liabilities Charges 2012-12-31 £ 92,424
Provisions For Liabilities Charges 2011-12-31 £ 126,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINEP 73 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 32,500
Called Up Share Capital 2011-12-31 £ 32,500
Cash Bank In Hand 2012-12-31 £ 126,981
Cash Bank In Hand 2011-12-31 £ 265,191
Current Assets 2012-12-31 £ 768,972
Current Assets 2011-12-31 £ 682,641
Debtors 2012-12-31 £ 384,560
Debtors 2011-12-31 £ 218,105
Fixed Assets 2012-12-31 £ 1,108,818
Fixed Assets 2011-12-31 £ 1,023,961
Shareholder Funds 2012-12-31 £ 618,176
Shareholder Funds 2011-12-31 £ 612,222
Stocks Inventory 2012-12-31 £ 257,431
Stocks Inventory 2011-12-31 £ 199,345
Tangible Fixed Assets 2012-12-31 £ 1,090,818
Tangible Fixed Assets 2011-12-31 £ 996,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINEP 73 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WINEP 73 LIMITED owns 7 domain names.

plasticdecking.co.uk   ecodek.co.uk   fenceinabox.co.uk   extrac.co.uk   ecomarina.co.uk   ecofascia.co.uk   ecofence.co.uk  

Trademarks
We have not found any records of WINEP 73 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINEP 73 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-11-05 GBP £2,104
Essex County Council 2013-05-16 GBP £974
Dorset County Council 2012-12-21 GBP £5,992 Buildings R&M
Cambridge City Council 2011-09-23 GBP £0
Cambridge City Council 2011-09-23 GBP £6,762

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WINEP 73 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WINEP 73 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-04-0173181410Self-tapping screws, of iron or steel other than stainless (excl. wook screws)
2015-04-0173181551Slotted and cross-recessed screws and bolts, of stainless steel "whether or not with their nuts and washers", with heads (excl. wood screws and self-tapping screws)
2015-01-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2014-10-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-09-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2014-03-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2013-07-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-04-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-12-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2012-11-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-08-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-03-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2012-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-12-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-12-0173181900Threaded articles, of iron or steel, n.e.s.
2010-08-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2010-04-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINEP 73 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINEP 73 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.