Bromsgrove Winding Services Limited

General information

Name:

Bromsgrove Winding Services Ltd

Office Address:

4 Cowley Way Chapeltown S35 1QP Sheffield

Number: 03169472

Incorporation date: 1996-03-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Bromsgrove Winding Services was established on 1996-03-08 as a Private Limited Company. The enterprise's head office may be contacted at Sheffield on 4 Cowley Way, Chapeltown. In case you want to contact the business by mail, the area code is S35 1QP. The office registration number for Bromsgrove Winding Services Limited is 03169472. The firm name switch from Transformer Sales to Bromsgrove Winding Services Limited took place on 2000-01-17. The enterprise's registered with SIC code 33140: Repair of electrical equipment. 2022-05-31 is the last time the accounts were reported.

As the information gathered suggests, this particular limited company was built in March 1996 and has been governed by seven directors, and out this collection of individuals two (Solon M. and David S.) are still participating in the company's duties.

  • Previous company's names
  • Bromsgrove Winding Services Limited 2000-01-17
  • Transformer Sales Limited 1996-03-08

Financial data based on annual reports

Company staff

Solon M.

Role: Director

Appointed: 01 June 2023

Latest update: 20 April 2024

David S.

Role: Director

Appointed: 01 June 2023

Latest update: 20 April 2024

People with significant control

The companies that control this firm are as follows: Emsc Global Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 4 Cowley Way, Ecclesfield, S35 1QP, South Yorkshire and was registered as a PSC under the registration number 08479148.

Emsc Global Limited
Address: Ems House 4 Cowley Way, Ecclesfield, Sheffield, South Yorkshire, S35 1QP, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08479148
Notified on 18 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alex M.
Notified on 2 February 2017
Ceased on 18 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ashley R.
Notified on 6 April 2016
Ceased on 2 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts 17 February 2014
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts for the period up to Wednesday 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Units 1&2, Phase 7 Buntsford Park Road Buntsford Business Park

Post code:

B60 3DX

City / Town:

Bromsgrove

HQ address,
2013

Address:

Units 1&2, Phase 7 Buntsford Park Road Buntsford Business Park

Post code:

B60 3DX

City / Town:

Bromsgrove

HQ address,
2014

Address:

Units 1&2, Phase 7 Buntsford Park Road Buntsford Business Park

Post code:

B60 3DX

City / Town:

Bromsgrove

HQ address,
2015

Address:

Unit A, B & C Sugarbrook Buntsford Park Road

Post code:

B60 3DX

City / Town:

Bromsgrove

Accountant/Auditor,
2012 - 2013

Name:

Kenneth Morris Limited

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 33140 : Repair of electrical equipment
28
Company Age

Closest Companies - by postcode