About

Registered Number: 04764991
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 63 George Street, Oldham, OL1 1LX

 

Having been setup in 2003, Winos Ltd have registered office in Oldham, it's status at Companies House is "Active". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRATT, Julian 01 June 2015 - 1
GARRATT, Philip Rodney 15 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Catherine 01 August 2008 - 1
FLEMMING, Ian Frederick 15 May 2003 01 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2017
CH01 - Change of particulars for director 23 December 2016
CH03 - Change of particulars for secretary 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 21 September 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 May 2013
SH01 - Return of Allotment of shares 21 April 2013
CH03 - Change of particulars for secretary 20 April 2013
AA - Annual Accounts 20 April 2013
SH01 - Return of Allotment of shares 20 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 12 April 2010
363a - Annual Return 17 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 10 February 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 09 November 2004
DISS40 - Notice of striking-off action discontinued 09 November 2004
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
287 - Change in situation or address of Registered Office 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.