About

Registered Number: 06520269
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Moorgate House, King Street, Newton Abbot, TQ12 2LG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.