About

Registered Number: 09631578
Date of Incorporation: 10/06/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 128 Station Road, Glenfield, Leicester, LE3 8BR,

 

Winders Electrical Contractors Ltd was founded on 10 June 2015 and are based in Leicester. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARRIDGE, Kimberley Ann 30 September 2019 - 1
WINDER, Craig Alan 31 October 2015 - 1
ASHFIELD, David 01 September 2015 29 November 2017 1
WINDER, Frederick Alexander 01 September 2015 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Paul 01 September 2015 29 November 2017 1
WINDER, Janet 30 November 2017 30 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CH01 - Change of particulars for director 03 August 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 08 August 2018
AP03 - Appointment of secretary 16 February 2018
RESOLUTIONS - N/A 27 December 2017
CS01 - N/A 12 December 2017
PSC02 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
RESOLUTIONS - N/A 05 September 2017
SH08 - Notice of name or other designation of class of shares 02 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 16 June 2016
AA01 - Change of accounting reference date 14 January 2016
RESOLUTIONS - N/A 01 December 2015
AP01 - Appointment of director 01 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 December 2015
RESOLUTIONS - N/A 17 November 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AP03 - Appointment of secretary 06 October 2015
RESOLUTIONS - N/A 05 October 2015
RESOLUTIONS - N/A 05 October 2015
AP01 - Appointment of director 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
NEWINC - New incorporation documents 10 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.