Winfield Group Ltd

General information

Name:

Winfield Group Limited

Office Address:

Unit 2b Toldish Lane TR9 6HT St Columb

Number: 10108586

Incorporation date: 2016-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 2b, St Columb TR9 6HT Winfield Group Ltd is classified as a Private Limited Company registered under the 10108586 registration number. This company appeared on 2016-04-07. The firm has operated under three previous names. The company's very first listed name, Ttf Timber Solutions, was switched on 2019-02-11 to Winfield Holdings (s.w.). The current name, used since 2023, is Winfield Group Ltd. The firm's SIC code is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The business latest filed accounts documents cover the period up to 2022-09-30 and the latest confirmation statement was submitted on 2023-06-15.

In this specific company, the full extent of director's duties have so far been met by Robert W. who was appointed in 2016 in April. The following company had been managed by Nicholas W. till October 2023.

Robert W. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Winfield Group Ltd 2023-04-21
  • Winfield Holdings (s.w.) Limited 2019-02-11
  • Ttf Timber Solutions Limited 2016-04-07

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 07 April 2016

Latest update: 13 March 2024

People with significant control

Robert W.
Notified on 7 April 2016
Nature of control:
substantial control or influence
Nicholas W.
Notified on 7 April 2016
Ceased on 1 October 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 03 July 2017
Start Date For Period Covered By Report 2016-04-07
End Date For Period Covered By Report 30 April 2017
Date Approval Accounts 03 July 2017
Annual Accounts 20 December 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 30 April 2018
Date Approval Accounts 20 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 1 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address County Mill Carbis Roche St Austell PL26 8LA. Change occurred on 2024-02-20. Company's previous address: Unit 2B Toldish Lane St Columb TR9 6HT United Kingdom. (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 43910 : Roofing activities
8
Company Age

Similar companies nearby

Closest companies