About

Registered Number: 05569078
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, Lowry Mill Lees Street, Swinton, Manchester, M27 6DB,

 

Winning Pitch Trading Ltd was established in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Keane, Jim, Briddock, Robert Michael, Leach, Wendy, Lomas, Heather, Winning Pitch Trading Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEANE, Jim 22 June 2016 - 1
BRIDDOCK, Robert Michael 30 September 2009 22 June 2016 1
LEACH, Wendy 20 September 2005 31 December 2006 1
LOMAS, Heather 01 January 2007 23 November 2007 1
WINNING PITCH TRADING LTD 30 September 2009 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 26 September 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 01 December 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 23 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2016
AUD - Auditor's letter of resignation 16 November 2016
CS01 - N/A 21 September 2016
AP03 - Appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AUD - Auditor's letter of resignation 09 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2014
AD01 - Change of registered office address 11 September 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
RESOLUTIONS - N/A 27 May 2014
MR01 - N/A 15 May 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 26 September 2013
AA01 - Change of accounting reference date 26 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 02 August 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 20 April 2010
AP04 - Appointment of corporate secretary 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 26 November 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2007
225 - Change of Accounting Reference Date 24 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
225 - Change of Accounting Reference Date 20 November 2006
363s - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2014 Fully Satisfied

N/A

All assets debenture 04 November 2009 Fully Satisfied

N/A

Debenture 21 April 2008 Fully Satisfied

N/A

Debenture 07 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.