About

Registered Number: 04727519
Date of Incorporation: 08/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Head Office Greenways Of Gower, Oxwich, Swansea, SA3 1LY

 

Whingers Ltd was founded on 08 April 2003 with its registered office in Swansea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Mead, Natalie Jayne, Mead, James Mark, Evans, Gavin, Evans, Laura Sheryl are listed as directors of Whingers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, James Mark 10 April 2003 - 1
EVANS, Gavin 10 April 2003 01 April 2008 1
EVANS, Laura Sheryl 10 April 2003 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Natalie Jayne 01 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 April 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 18 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 December 2014
SH01 - Return of Allotment of shares 05 December 2014
SH01 - Return of Allotment of shares 20 November 2014
SH01 - Return of Allotment of shares 14 November 2014
SH01 - Return of Allotment of shares 14 November 2014
AD01 - Change of registered office address 14 November 2014
CH01 - Change of particulars for director 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AP03 - Appointment of secretary 11 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 May 2004
225 - Change of Accounting Reference Date 09 March 2004
287 - Change in situation or address of Registered Office 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.