Wincobank
Sheffield
S9 1DH
Director Name | Mr David Kristian Keir |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Tyler Street Wincobank Sheffield S9 1DH |
Director Name | Mr Ben Ashley Neale |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Tyler Street Wincobank Sheffield S9 1DH |
Director Name | Mr Paul Barraclough |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rose Hill Avenue Mosborough Sheffield S20 5PP |
Website | abarraclough.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2431683 |
Telephone region | Sheffield |
Registered Address | 72 Tyler Street Wincobank Sheffield S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Duncan Neale 50.00% Ordinary |
---|---|
50 at £1 | Paul Barraclough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,008 |
Cash | £202,808 |
Current Liabilities | £535,853 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
28 April 2016 | Delivered on: 5 May 2016 Persons entitled: Paul Barraclough Classification: A registered charge Outstanding |
---|
5 March 2024 | Director's details changed for Mr Duncan Neale on 2 March 2024 (2 pages) |
---|---|
5 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
7 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
24 November 2022 | Change of details for Hs 009 Limited as a person with significant control on 4 November 2022 (2 pages) |
24 November 2022 | Cessation of Duncan Neale as a person with significant control on 4 November 2022 (1 page) |
4 November 2022 | Satisfaction of charge 075479460001 in full (1 page) |
22 July 2022 | Termination of appointment of Paul Barraclough as a director on 21 July 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr Ben Ashley Neale on 14 November 2019 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 July 2017 | Change of details for Mr Duncan Neale as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Duncan Neale as a person with significant control on 14 July 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 May 2016 | Appointment of Mr David Keir as a director on 28 April 2016 (4 pages) |
24 May 2016 | Appointment of Mr Ben Ashley Neale as a director on 28 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Ben Ashley Neale as a director on 28 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr David Keir as a director on 28 April 2016 (4 pages) |
23 May 2016 | Notice of Restriction on the Company's Articles (2 pages) |
23 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
23 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Notice of Restriction on the Company's Articles (2 pages) |
5 May 2016 | Registration of charge 075479460001, created on 28 April 2016 (31 pages) |
5 May 2016 | Registration of charge 075479460001, created on 28 April 2016 (31 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
24 March 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
2 March 2011 | Incorporation (23 pages) |
2 March 2011 | Incorporation (23 pages) |