About

Registered Number: 00982490
Date of Incorporation: 18/06/1970 (54 years ago)
Company Status: Active
Registered Address: 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands, B90 4QT

 

Based in Solihull, Winep 54 Ltd was established in 1970, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 May 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 08 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2015
CH04 - Change of particulars for corporate secretary 26 November 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AP04 - Appointment of corporate secretary 04 August 2014
AR01 - Annual Return 02 June 2014
CERTNM - Change of name certificate 20 February 2014
CONNOT - N/A 20 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 09 May 2009
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 03 June 2005
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 09 April 2002
363a - Annual Return 14 June 2001
AA - Annual Accounts 30 May 2001
363a - Annual Return 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
AA - Annual Accounts 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
363a - Annual Return 22 June 1999
AA - Annual Accounts 04 May 1999
287 - Change in situation or address of Registered Office 26 June 1998
363a - Annual Return 18 June 1998
AA - Annual Accounts 11 April 1998
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
RESOLUTIONS - N/A 13 November 1997
363a - Annual Return 20 June 1997
AA - Annual Accounts 14 April 1997
CERTNM - Change of name certificate 29 January 1997
CERTNM - Change of name certificate 27 November 1996
363a - Annual Return 24 June 1996
AA - Annual Accounts 10 April 1996
288 - N/A 12 February 1996
363x - Annual Return 07 June 1995
288 - N/A 09 April 1995
RESOLUTIONS - N/A 03 April 1995
AA - Annual Accounts 03 April 1995
363x - Annual Return 08 June 1994
AA - Annual Accounts 14 March 1994
RESOLUTIONS - N/A 06 September 1993
RESOLUTIONS - N/A 06 September 1993
288 - N/A 06 September 1993
363x - Annual Return 10 June 1993
AA - Annual Accounts 16 April 1993
AA - Annual Accounts 04 June 1992
363x - Annual Return 04 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 24 April 1991
395 - Particulars of a mortgage or charge 18 September 1990
288 - N/A 20 August 1990
288 - N/A 01 August 1990
288 - N/A 20 July 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 30 March 1990
288 - N/A 08 February 1990
RESOLUTIONS - N/A 25 January 1990
MEM/ARTS - N/A 25 January 1990
395 - Particulars of a mortgage or charge 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1989
RESOLUTIONS - N/A 19 September 1989
MEM/ARTS - N/A 19 September 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
288 - N/A 30 August 1989
287 - Change in situation or address of Registered Office 30 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
395 - Particulars of a mortgage or charge 25 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1989
288 - N/A 25 July 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 06 June 1988
287 - Change in situation or address of Registered Office 25 January 1988
395 - Particulars of a mortgage or charge 29 September 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 September 1990 Fully Satisfied

N/A

Legal mortgage 13 December 1989 Fully Satisfied

N/A

Facility letter 16 August 1989 Fully Satisfied

N/A

Legal charge 21 September 1987 Fully Satisfied

N/A

Fixed charge 23 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.