General information

Name:

Winters Day Ltd

Office Address:

C/o Graywoods 4th Floor, Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 05445051

Incorporation date: 2005-05-06

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Winters Day has been operating offering its services for at least 19 years. Registered under number 05445051, it is classified as a Private Limited Company. You can contact the office of this company during its opening hours at the following location: C/o Graywoods 4th Floor, Fountain Precinct Leopold Street, S1 2JA Sheffield. This firm has a history in name changing. Previously it had three other names. Until 2022 it was prospering as Assured Vehicle Movements and up to that point the company name was Forde Search And Selection. This enterprise's SIC code is 49410, that means Freight transport by road. 2021-11-30 is the last time when company accounts were reported.

  • Previous company's names
  • Winters Day Limited 2022-12-13
  • Assured Vehicle Movements Ltd 2020-08-06
  • Forde Search And Selection Limited 2016-11-10
  • Forde Construction Limited 2005-05-06

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 30 November 2011

Latest update: 5 January 2024

People with significant control

Forde Recruitment Group Limited
Address: Charlotte House 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4300968
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 27 August 2023
Confirmation statement last made up date 13 August 2022
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 23 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 14th Feb 2023. New Address: C/O Graywoods 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA. Previous address: Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England (AD01)
filed on: 14th, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
18
Company Age

Closest Companies - by postcode