General information

Name:

Winner Plant Limited

Office Address:

The Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 06831094

Incorporation date: 2009-02-26

Dissolution date: 2023-07-24

End of financial year: 27 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Winner Plant came into being in 2009 as a company enlisted under no 06831094, located at NR1 1BY Norwich at The Union Building 5th Floor 51-59. The firm's last known status was dissolved. Winner Plant had been operating in this business field for 14 years.

Jamie G., Julian G. and Ian G. were listed as company's directors and were managing the firm from 2019 to 2023.

Ian G. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jamie G.

Role: Director

Appointed: 03 December 2019

Latest update: 12 January 2024

Julian G.

Role: Director

Appointed: 01 March 2014

Latest update: 12 January 2024

Ian G.

Role: Director

Appointed: 26 February 2009

Latest update: 12 January 2024

People with significant control

Ian G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 February 2021
Account last made up date 27 February 2019
Confirmation statement next due date 07 May 2020
Confirmation statement last made up date 23 April 2019
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 28 February 2018
End Date For Period Covered By Report 27 February 2019
Annual Accounts 25 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Charge 068310940004 satisfaction in full. (MR04)
filed on: 21st, April 2022
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
14
Company Age

Closest Companies - by postcode