About

Registered Number: 04717621
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 43-45 New Street, Burton-On-Trent, DE14 3QW,

 

Established in 2003, Winning World Ltd have registered office in Burton-On-Trent, it has a status of "Active". Winning World Ltd has 2 directors listed as Chan, Wan Han, Lui, Angela Wai Man. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Wan Han 22 November 2003 25 January 2014 1
LUI, Angela Wai Man 29 July 2017 10 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 01 April 2020
PSC04 - N/A 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
AA - Annual Accounts 14 December 2018
RESOLUTIONS - N/A 04 July 2018
SH08 - Notice of name or other designation of class of shares 04 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AD01 - Change of registered office address 29 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA01 - Change of accounting reference date 15 May 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 12 November 2016
AA - Annual Accounts 10 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AD01 - Change of registered office address 19 October 2016
AD01 - Change of registered office address 15 September 2016
MR04 - N/A 20 June 2016
MR04 - N/A 20 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 10 February 2006
395 - Particulars of a mortgage or charge 14 December 2005
225 - Change of Accounting Reference Date 30 September 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 September 2004
395 - Particulars of a mortgage or charge 23 July 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 November 2005 Fully Satisfied

N/A

Debenture 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.