Winlie Holdings Limited

General information

Name:

Winlie Holdings Ltd

Office Address:

32 Derby Street L39 2BY Ormskirk

Number: 03174691

Incorporation date: 1996-03-19

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03174691 twenty eight years ago, Winlie Holdings Limited is a Private Limited Company. The firm's active registration address is 32 Derby Street, Ormskirk. This firm has a history in name changing. Previously this firm had three different names. Up to 2004 this firm was run as Omega Transport Solutions and before that its official company name was W.r. Trailers. The company's SIC and NACE codes are 96090, that means Other service activities not elsewhere classified. The firm's most recent filed accounts documents cover the period up to May 30, 2022 and the most current annual confirmation statement was submitted on January 19, 2023.

Leslie R. is this specific company's single director, who was formally appointed on Thu, 4th Apr 1996. For almost one year Mark B., had performed the duties for this limited company up to the moment of the resignation in 2016. What is more a different director, including Hugh D. quit on Wed, 9th Feb 2005. What is more, the managing director's responsibilities are constantly backed by a secretary - Anne L., who was officially appointed by this limited company in 2022.

  • Previous company's names
  • Winlie Holdings Limited 2004-05-18
  • Omega Transport Solutions Limited 1996-04-17
  • W.r. Trailers Limited 1996-04-04
  • Palderon Limited 1996-03-19

Financial data based on annual reports

Company staff

Anne L.

Role: Secretary

Appointed: 31 May 2022

Latest update: 25 March 2024

Leslie R.

Role: Director

Appointed: 04 April 1996

Latest update: 25 March 2024

People with significant control

Leslie R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Leslie R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 May 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 December 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 January 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 31 May 2019
End Date For Period Covered By Report 30 May 2020
Annual Accounts
Start Date For Period Covered By Report 31 May 2021
End Date For Period Covered By Report 30 May 2022
Annual Accounts
Start Date For Period Covered By Report 31 May 2022
End Date For Period Covered By Report 30 May 2023
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th May 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

72 St John's Road

Post code:

L20 8BH

City / Town:

Bootle

HQ address,
2014

Address:

Chester House Lloyd Drive Cheshire Oaks Business Park

Post code:

CH65 9HQ

City / Town:

Ellesmere Port

HQ address,
2015

Address:

Chester House Lloyd Drive Cheshire Oaks Business Park

Post code:

CH65 9HQ

City / Town:

Ellesmere Port

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode