About

Registered Number: 02484337
Date of Incorporation: 22/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 3 Fife Street, Sheffield, S9 1NJ

 

Wincro Metal Industries Ltd was founded on 22 March 1990 and has its registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHINN, James Alexander 02 January 1997 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
RONKSLEY, Jennifer Ann 01 April 1996 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 22 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 09 December 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 October 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
395 - Particulars of a mortgage or charge 16 June 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
169 - Return by a company purchasing its own shares 27 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 10 April 2003
AUD - Auditor's letter of resignation 17 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 29 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 19 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 22 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 08 April 1999
AUD - Auditor's letter of resignation 22 September 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 09 April 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 17 December 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 31 August 1995
395 - Particulars of a mortgage or charge 26 May 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 30 January 1995
288 - N/A 12 January 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 25 March 1993
AA - Annual Accounts 19 January 1993
395 - Particulars of a mortgage or charge 24 September 1992
363s - Annual Return 27 March 1992
363a - Annual Return 27 March 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 10 June 1991
SA - Shares agreement 22 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 22 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1991
88(2)P - N/A 29 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1990
CERTNM - Change of name certificate 08 June 1990
CERTNM - Change of name certificate 08 June 1990
RESOLUTIONS - N/A 05 June 1990
RESOLUTIONS - N/A 05 June 1990
RESOLUTIONS - N/A 05 June 1990
RESOLUTIONS - N/A 05 June 1990
123 - Notice of increase in nominal capital 05 June 1990
288 - N/A 05 June 1990
288 - N/A 05 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
395 - Particulars of a mortgage or charge 02 June 1990
395 - Particulars of a mortgage or charge 02 June 1990
395 - Particulars of a mortgage or charge 02 June 1990
395 - Particulars of a mortgage or charge 31 May 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2008 Fully Satisfied

N/A

Debenture 30 September 2008 Fully Satisfied

N/A

Legal charge 30 September 2008 Fully Satisfied

N/A

Debenture 30 September 2008 Fully Satisfied

N/A

Legal charge 13 June 2006 Fully Satisfied

N/A

Legal charge 25 May 1995 Fully Satisfied

N/A

Legal charge 18 September 1992 Fully Satisfied

N/A

Debenture 24 May 1990 Fully Satisfied

N/A

Legal charge 24 May 1990 Fully Satisfied

N/A

Legal charge 24 May 1990 Fully Satisfied

N/A

Debenture 24 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.