About

Registered Number: 02978741
Date of Incorporation: 13/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Viking Works, Bucklesham Road Kirton, Ipswich, Suffolk, IP10 0NX

 

Best Windings Ltd was registered on 13 October 1994 and has its registered office in Ipswich in Suffolk, it's status at Companies House is "Active". There are 4 directors listed for Best Windings Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBIN, John Edward 01 December 1994 - 1
PUTTOCK, Andrew 22 September 2005 - 1
STOLLERY, Raymond John William 01 December 1994 - 1
STOLLERY, Derrick Ernest 13 October 1994 24 November 2009 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 01 May 2018
PSC04 - N/A 01 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 September 2015
MR01 - N/A 05 February 2015
MR01 - N/A 15 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 19 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
395 - Particulars of a mortgage or charge 29 October 2005
363s - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 24 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 23 May 1995
88(2)P - N/A 01 May 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
288 - N/A 19 October 1994
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

Legal charge 28 October 2005 Outstanding

N/A

Debenture 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.