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.
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 |
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 |
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 |