About

Registered Number: 03735372
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Anglian Works Anglian Road, Aldridge, Walsall, West Midlands, WS9 8EP

 

Having been setup in 1999, Winward Engineering Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Davies Winkless, Cameron John, Winkless, Andrea, Winkless, Christian David Davies, Ward, Valerie Joan Rhoda, Winkless, Charles Stephen, Winkless, Paul Ward are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES WINKLESS, Cameron John 31 January 2007 - 1
WINKLESS, Andrea 31 January 2007 - 1
WINKLESS, Christian David Davies 09 September 2002 - 1
WINKLESS, Charles Stephen 17 March 1999 09 September 2002 1
WINKLESS, Paul Ward 09 September 2002 27 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WARD, Valerie Joan Rhoda 17 March 1999 09 September 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 July 2020
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 08 May 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 20 March 2017
MR01 - N/A 30 November 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 22 November 2007
225 - Change of Accounting Reference Date 22 November 2007
287 - Change in situation or address of Registered Office 03 June 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
225 - Change of Accounting Reference Date 05 December 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 20 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 25 January 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 14 May 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 18 January 2001
225 - Change of Accounting Reference Date 13 June 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.