General information

Name:

Wynter Street Limited

Office Address:

Corner Oak 1 Homer Road B91 3QG Solihull

Number: 07322241

Incorporation date: 2010-07-22

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Wynter Street came into being in 2010 as a company enlisted under no 07322241, located at B91 3QG Solihull at Corner Oak. It has been in business for 14 years and its official status is active - proposal to strike off. This business's SIC and NACE codes are 43390 meaning Other building completion and finishing. Its latest annual accounts were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2022-07-22.

The following company owes its achievements and permanent improvement to two directors, namely James P. and Kellie P., who have been overseeing it since 2010.

Executives with significant control over the firm are: James P. owns over 1/2 to 3/4 of company shares . Kellie P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 22 July 2010

Latest update: 2 December 2023

Kellie P.

Role: Director

Appointed: 22 July 2010

Latest update: 2 December 2023

People with significant control

James P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Kellie P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 August 2023
Confirmation statement last made up date 22 July 2022
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 March 2013
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 November 2014
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

73d St Johns Hill

Post code:

SW11 1SX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Similar companies nearby

Closest companies