Wincast Foundries (maidenhead) Limited

General information

Name:

Wincast Foundries (maidenhead) Ltd

Office Address:

Red Cottage Dorney Wood Road Burnham SL1 8PT Slough

Number: 00996523

Incorporation date: 1970-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wincast Foundries (maidenhead) is a company with it's headquarters at SL1 8PT Slough at Red Cottage Dorney Wood Road. This company has been operating since 1970 and is registered as reg. no. 00996523. This company has been actively competing on the British market for fifty four years now and the last known state is active. This company's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. 31st December 2022 is the last time the accounts were reported.

Considering the firm's size, it became necessary to find extra executives: Graham H. and Emma H. who have been working as a team since June 2015 to fulfil their statutory duties for this company.

Graham H. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Graham H.

Role: Director

Appointed: 16 June 2015

Latest update: 30 January 2024

Emma H.

Role: Director

Appointed: 31 January 2013

Latest update: 30 January 2024

People with significant control

Graham H.
Notified on 1 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 August 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 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 September 2011
Date Approval Accounts 6 March 2013
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 March 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2011

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2012

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2013

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

Accountant/Auditor,
2014 - 2014

Name:

Cis Management Limited

Address:

89 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
53
Company Age

Similar companies nearby

Closest companies