Wincobank
Sheffield
S9 1DF
Director Name | Mr Sevket Sadik Gurel |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26a Netherhall Road Doncaster DN1 2PW |
Secretary Name | Mr Taner Cakmak |
---|---|
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Netherhall Road Doncaster DN1 2PW |
Registered Address | 106 Tipton Street Wincobank Sheffield S9 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
100 at £1 | Irfaan Arif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,229 |
Cash | £4 |
Current Liabilities | £1,592 |
Latest Accounts | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 May |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
28 August 2020 | Micro company accounts made up to 27 May 2019 (3 pages) |
---|---|
28 May 2020 | Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
2 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
13 August 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 May 2019 | Current accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 March 2012 | Company name changed acapulco guest house LTD\certificate issued on 26/03/12
|
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Mr Irfaan Arif as a director (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Mr Irfaan Arif as a director (2 pages) |
26 March 2012 | Company name changed acapulco guest house LTD\certificate issued on 26/03/12
|
23 March 2012 | Registered office address changed from 61 Blagden Street Sheffield S2 5QS on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Sevket Gurel as a director (1 page) |
23 March 2012 | Registered office address changed from 61 Blagden Street Sheffield S2 5QS on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Taner Cakmak as a secretary (1 page) |
23 March 2012 | Termination of appointment of Taner Cakmak as a secretary (1 page) |
23 March 2012 | Termination of appointment of Sevket Gurel as a director (1 page) |
7 March 2012 | Registered office address changed from 26a Netherhall Road Doncaster DN1 2PW England on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 26a Netherhall Road Doncaster DN1 2PW England on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 26a Netherhall Road Doncaster DN1 2PW England on 7 March 2012 (2 pages) |
6 May 2011 | Incorporation (23 pages) |
6 May 2011 | Incorporation (23 pages) |