WINROB LTD
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1EE

Company number 09428768
Status Active
Incorporation Date 9 February 2015
Company Type Private Limited Company
Address KING EDWARD HOUSE, 1 JORDANGATE, MACCLESFIELD, SK10 1EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 28 February 2016; Appointment of Mr Michael Charles Roberts as a director on 28 April 2016. The most likely internet sites of WINROB LTD are www.winrob.co.uk, and www.winrob.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Poynton Rail Station is 6.1 miles; to Middlewood Rail Station is 7 miles; to Styal Rail Station is 7.6 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winrob Ltd is a Private Limited Company. The company registration number is 09428768. Winrob Ltd has been working since 09 February 2015. The present status of the company is Active. The registered address of Winrob Ltd is King Edward House 1 Jordangate Macclesfield Sk10 1ee. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £23.3k, which is £23.3k against last year. LLOYD, Robert James Winston is a Director of the company. ROBERTS, Michael Charles is a Director of the company. SPRINGTHORPE, David John is a Director of the company. Secretary MIDDLEHURST, Philip has been resigned. The company operates in "Buying and selling of own real estate".


winrob Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £23.3k
All Financial Figures

Current Directors

Director
LLOYD, Robert James Winston
Appointed Date: 09 February 2015
61 years old

Director
ROBERTS, Michael Charles
Appointed Date: 28 April 2016
65 years old

Director
SPRINGTHORPE, David John
Appointed Date: 28 April 2016
66 years old

Resigned Directors

Secretary
MIDDLEHURST, Philip
Resigned: 29 January 2016
Appointed Date: 09 February 2015

Persons With Significant Control

Mr Robert James Winston Lloyd
Notified on: 28 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr David John Springthorpe
Notified on: 28 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Charles Roberts
Notified on: 28 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Black Caviar Holdings Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

WINROB LTD Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
19 Oct 2016
Micro company accounts made up to 28 February 2016
11 May 2016
Appointment of Mr Michael Charles Roberts as a director on 28 April 2016
11 May 2016
Appointment of Mr David John Springthorpe as a director on 28 April 2016
04 Apr 2016
Registration of charge 094287680001, created on 29 March 2016
...
... and 2 more events
24 Mar 2016
Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015
19 Feb 2016
Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016
21 Jan 2016
Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016
13 Jan 2016
Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016
09 Feb 2015
Incorporation
Statement of capital on 2015-02-09
  • GBP 100

WINROB LTD Charges

29 March 2016
Charge code 0942 8768 0002
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that freehold parcel of land adjoining capelulo pentre…
29 March 2016
Charge code 0942 8768 0001
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that freehold parcel of land adjoining capelulo pentre…