About

Registered Number: 04460145
Date of Incorporation: 13/06/2002 (22 years ago)
Company Status: Active
Registered Address: 1650 Arlington Business Park, Theale, Reading, RG7 4SA

 

Having been setup in 2002, Winpure Ltd are based in Theale, it's status at Companies House is "Active". Leivesley, David Christopher, Gullen, Temel Ali are listed as the directors of this organisation. We don't currently know the number of employees at Winpure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIVESLEY, David Christopher 13 June 2002 - 1
GULLEN, Temel Ali 13 June 2002 03 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 16 June 2018
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 27 July 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 04 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 29 June 2005
AA - Annual Accounts 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 18 September 2003
287 - Change in situation or address of Registered Office 09 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
363a - Annual Return 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
225 - Change of Accounting Reference Date 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.