Winterbeck Group Limited

General information

Name:

Winterbeck Group Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 01578055

Incorporation date: 1981-08-05

Dissolution date: 2021-08-24

End of financial year: 02 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Reading with reg. no. 01578055. The firm was set up in the year 1981. The main office of this company was situated at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street. The zip code for this location is RG1 2AN. This business was formally closed in 2021, which means it had been in business for fourty years.

Camille L. and Douglas L. were registered as the company's directors and were running the company from 1991 to 2021.

Executives who controlled the firm include: Ann L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Katherine L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Douglas L.

Role: Secretary

Appointed: 28 March 2017

Latest update: 11 December 2023

Camille L.

Role: Director

Appointed: 03 December 1991

Latest update: 11 December 2023

Douglas L.

Role: Director

Appointed: 03 December 1991

Latest update: 11 December 2023

People with significant control

Ann L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katherine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 02 September 2022
Account last made up date 02 December 2020
Confirmation statement next due date 17 December 2021
Confirmation statement last made up date 03 December 2020
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 9 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-07-01
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 2015-07-01
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2020-12-02
Annual Accounts 12 September 2014
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 September 2014
Annual Accounts
End Date For Period Covered By Report 2015-06-30
Annual Accounts 1 November 2016
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 1 November 2016
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Free Download
Total exemption full accounts data made up to 2nd December 2020 (AA)
filed on: 18th, December 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
40
Company Age

Closest Companies - by postcode