General information

Name:

Winners Estates Ltd

Office Address:

29 Pinfold Hill Shenstone WS14 0JN Lichfield

Number: 05697593

Incorporation date: 2006-02-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Winners Estates started its business in the year 2006 as a Private Limited Company under the ID 05697593. The company has been active for eighteen years and the present status is active. The firm's head office is registered in Lichfield at 29 Pinfold Hill. Anyone could also find the firm utilizing the postal code : WS14 0JN. 18 years ago the firm changed its registered name from Sallow Fold to Winners Estates Limited. The company's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. 2022/11/30 is the last time account status updates were filed.

There's a team of two directors running this particular business at the moment, namely Eileen L. and Simon S. who have been carrying out the directors responsibilities for 18 years. To find professional help with legal documentation, this particular business has been using the skills of Eileen L. as a secretary since April 2006.

  • Previous company's names
  • Winners Estates Limited 2006-05-02
  • Sallow Fold Limited 2006-02-03

Financial data based on annual reports

Company staff

Eileen L.

Role: Director

Appointed: 20 April 2006

Latest update: 31 March 2024

Eileen L.

Role: Secretary

Appointed: 03 April 2006

Latest update: 31 March 2024

Simon S.

Role: Director

Appointed: 03 April 2006

Latest update: 31 March 2024

People with significant control

The companies with significant control over this firm are: Winners Bingo Clubs Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lichfield at Pinfold Hill, Shenstone, WS14 0JN.

Winners Bingo Clubs Limited
Address: 29 Pinfold Hill, Shenstone, Lichfield, WS14 0JN, England
Legal authority Companies Act 2006
Legal form Limited Company
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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 January 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 February 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 30th Nov 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Boundary Farm Main Street Middleton

Post code:

YO18 8PB

City / Town:

Pickering

HQ address,
2014

Address:

Boundary Farm Main Street Middleton

Post code:

YO18 8PB

City / Town:

Pickering

HQ address,
2015

Address:

Boundary Farm Main Street Middleton

Post code:

YO18 8PB

City / Town:

Pickering

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies