Having been setup in 2008, The Winning Line (Ecr) Ltd are based in Newton Abbot, it's status in the Companies House registry is set to "Active". The companies directors are Simonitsch, Pamela Mary, Simonitsch, Pamela Mary, Franklin, Richard Arthur. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMONITSCH, Pamela Mary | 26 September 2014 | - | 1 |
FRANKLIN, Richard Arthur | 03 March 2008 | 31 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMONITSCH, Pamela Mary | 19 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 19 March 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
AA - Annual Accounts | 27 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 January 2018 | |
CS01 - N/A | 15 March 2017 | |
AP03 - Appointment of secretary | 19 October 2016 | |
TM02 - Termination of appointment of secretary | 19 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
RP04AR01 - N/A | 05 August 2016 | |
RP04AR01 - N/A | 05 August 2016 | |
AR01 - Annual Return | 26 May 2016 | |
MR04 - N/A | 06 May 2016 | |
MR04 - N/A | 06 May 2016 | |
MR04 - N/A | 06 May 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 March 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AR01 - Annual Return | 10 March 2014 | |
RP04 - N/A | 08 January 2014 | |
MR01 - N/A | 08 January 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 08 March 2012 | |
CH01 - Change of particulars for director | 08 March 2012 | |
CH03 - Change of particulars for secretary | 08 March 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AA01 - Change of accounting reference date | 13 May 2010 | |
AR01 - Annual Return | 22 April 2010 | |
AA - Annual Accounts | 17 March 2010 | |
CH01 - Change of particulars for director | 17 November 2009 | |
363a - Annual Return | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
NEWINC - New incorporation documents | 03 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2013 | Fully Satisfied |
N/A |
Legal charge | 26 November 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 25 June 2008 | Outstanding |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |