About

Registered Number: 03169472
Date of Incorporation: 08/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit A B And C Sugarbrook, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

 

Bromsgrove Winding Services Ltd was registered on 08 March 1996 and are based in Bromsgrove, it's status is listed as "Active". This company has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKLIN, Robert 01 May 2018 - 1
MARDPITTAS, Alex, Dr 02 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
RICKETTS, Elizabeth Mabel 08 March 1996 31 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 11 June 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
AA - Annual Accounts 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 11 May 2018
AP01 - Appointment of director 11 May 2018
AA01 - Change of accounting reference date 18 April 2018
PSC02 - N/A 31 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
MR01 - N/A 18 October 2017
AA - Annual Accounts 01 September 2017
MR01 - N/A 27 June 2017
CS01 - N/A 10 March 2017
TM02 - Termination of appointment of secretary 14 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
MR01 - N/A 27 August 2016
MR04 - N/A 18 August 2016
MR04 - N/A 18 August 2016
MR04 - N/A 18 August 2016
MR01 - N/A 08 August 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 08 June 2016
AR01 - Annual Return 18 March 2016
MR04 - N/A 29 February 2016
AA - Annual Accounts 12 August 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 07 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 March 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 March 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 09 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 17 March 2006
AAMD - Amended Accounts 13 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 21 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 07 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 28 February 2002
287 - Change in situation or address of Registered Office 27 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2002
395 - Particulars of a mortgage or charge 08 January 2002
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
AA - Annual Accounts 13 November 2000
395 - Particulars of a mortgage or charge 15 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
363a - Annual Return 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
225 - Change of Accounting Reference Date 28 April 2000
AA - Annual Accounts 28 January 2000
CERTNM - Change of name certificate 14 January 2000
395 - Particulars of a mortgage or charge 20 September 1999
363s - Annual Return 18 March 1999
395 - Particulars of a mortgage or charge 26 November 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 21 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1996
287 - Change in situation or address of Registered Office 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 08 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 16 August 2016 Outstanding

N/A

A registered charge 08 August 2016 Outstanding

N/A

A registered charge 27 May 2016 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Debenture 11 February 2011 Fully Satisfied

N/A

All assets debenture 04 April 2008 Outstanding

N/A

Mortgage 03 October 2007 Fully Satisfied

N/A

Legal charge 24 December 2004 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Debenture 09 November 2001 Fully Satisfied

N/A

Mortgage 30 June 2000 Fully Satisfied

N/A

Legal mortgage 02 September 1999 Fully Satisfied

N/A

Mortgage debenture 12 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.