Company Information for IAN WINSTANLEY PHOTOGRAPHY LIMITED
24 LEA VALE ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 2DS,
|
Company Registration Number
04966536
Private Limited Company
Active |
Company Name | |
---|---|
IAN WINSTANLEY PHOTOGRAPHY LIMITED | |
Legal Registered Office | |
24 LEA VALE ROAD STOURBRIDGE WEST MIDLANDS DY8 2DS Other companies in B1 | |
Company Number | 04966536 | |
---|---|---|
Company ID Number | 04966536 | |
Date formed | 2003-11-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 00:27:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATRIN ALICE WINSTANLEY |
||
IAN GRAHAM WINSTANLEY |
||
KATRIN ALICE WINSTANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK WINSTANLEY |
Company Secretary | ||
SOPHIE LOUISE WINSTANLEY |
Company Secretary | ||
SOPHIE LOUISE WINSTANLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 03/01/24 FROM Studio 105 the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS United Kingdom | ||
Director's details changed for Mr. Ian Graham Winstanley on 2023-12-21 | ||
Director's details changed for Mrs Katrin Alice Winstanley on 2023-12-21 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS KATRIN ALICE WINSTANLEY on 2023-12-21 | ||
Change of details for Mr. Ian Graham Winstanley as a person with significant control on 2023-12-21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr. Ian Graham Winstanley on 2020-06-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRIN ALICE WINSTANLEY on 2020-06-09 | |
PSC04 | Change of details for Mr. Ian Graham Winstanley as a person with significant control on 2020-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM Studio 102, the Argent Centre 60 Frederick Street Birmingham B1 3HS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRIN ALICE WINSTANLEY on 2016-11-15 | |
AP01 | DIRECTOR APPOINTED MRS KATRIN ALICE WINSTANLEY | |
AP03 | Appointment of Mrs Katrin Alice Winstanley as company secretary on 2016-09-29 | |
TM02 | Termination of appointment of Patrick Winstanley on 2016-09-29 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN GRAHAM WINSTANLEY / 01/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN GRAHAM WINSTANLEY / 01/10/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 9,334 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 46,707 |
Creditors Due Within One Year | 2012-03-31 | £ 81,530 |
Creditors and other liabilities
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 IAN WINSTANLEY PHOTOGRAPHY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 9,893 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 20,308 |
Current Assets | 2013-03-31 | £ 38,809 |
Current Assets | 2012-03-31 | £ 65,828 |
Debtors | 2013-03-31 | £ 28,916 |
Debtors | 2012-03-31 | £ 45,520 |
Shareholder Funds | 2012-03-31 | £ 5,671 |
Tangible Fixed Assets | 2013-03-31 | £ 17,651 |
Tangible Fixed Assets | 2012-03-31 | £ 21,373 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as IAN WINSTANLEY PHOTOGRAPHY LIMITED are:
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. |