About

Registered Number: 06856252
Date of Incorporation: 24/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Wheatlands Farm White Horse Lane, Finchampstead, Wokingham, Berkshire, RG40 4LZ

 

Founded in 2009, Winchfield Engineering Ltd has its registered office in Berkshire. The current directors of this organisation are listed as Greenwood, David John, Langley, Clive Raymond, Dunne, Angela Clare, Dean, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, David John 23 March 2010 - 1
LANGLEY, Clive Raymond 10 July 2020 - 1
DEAN, Paul 01 April 2009 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Angela Clare 23 March 2010 05 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP01 - Appointment of director 19 August 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 06 July 2017
PSC04 - N/A 06 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 22 May 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 21 April 2010
AP03 - Appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
288a - Notice of appointment of directors or secretaries 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
225 - Change of Accounting Reference Date 19 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.