About

Registered Number: 05171581
Date of Incorporation: 06/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Old Bakery, Tiptoe Road, Wootton, New Milton, Hants, BH25 5SJ

 

Winton Precision Engineering Ltd was founded on 06 July 2004 with its registered office in Hants, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Kenchington, Paul, Kenchington, Peter, Kenchington, Wendy Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENCHINGTON, Paul 29 June 2018 - 1
KENCHINGTON, Peter 06 July 2004 - 1
KENCHINGTON, Wendy Anne 06 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 19 July 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 26 April 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 24 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 October 2009
AA01 - Change of accounting reference date 23 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 May 2009
225 - Change of Accounting Reference Date 07 November 2008
363s - Annual Return 10 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
RESOLUTIONS - N/A 03 August 2004
MEM/ARTS - N/A 03 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 2004
CERTNM - Change of name certificate 26 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.