WYNOT LIMITED
EXETER

Hellopages » Devon » East Devon » EX3 0PF

Company number 01616363
Status Active
Incorporation Date 23 February 1982
Company Type Private Limited Company
Address 3 MOUNT EBFORD HOUSE, EBFORD, EXETER, DEVON,, EX3 0PF
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 70 . The most likely internet sites of WYNOT LIMITED are www.wynot.co.uk, and www.wynot.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Wynot Limited is a Private Limited Company. The company registration number is 01616363. Wynot Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Wynot Limited is 3 Mount Ebford House Ebford Exeter Devon Ex3 0pf. The company`s financial liabilities are £95.52k. It is £35.08k against last year. The cash in hand is £32.29k. It is £10.38k against last year. And the total assets are £166.97k, which is £20.2k against last year. NORTHCOTT, Philip is a Secretary of the company. ROGERS, Anthony Harold is a Director of the company. Secretary ADAMS, Christine Ann has been resigned. Secretary ROWE, Peter David has been resigned. Secretary YOUEL, Barrie Stewart has been resigned. Director NEWTON, John Arthur has been resigned. Director YOUEL, Barrie Stewart has been resigned. The company operates in "Other transportation support activities".


wynot Key Finiance

LIABILITIES £95.52k
+58%
CASH £32.29k
+47%
TOTAL ASSETS £166.97k
+13%
All Financial Figures

Current Directors

Secretary
NORTHCOTT, Philip
Appointed Date: 01 September 2005

Director

Resigned Directors

Secretary
ADAMS, Christine Ann
Resigned: 31 August 2005
Appointed Date: 03 September 2004

Secretary
ROWE, Peter David
Resigned: 03 September 2004
Appointed Date: 29 January 1999

Secretary
YOUEL, Barrie Stewart
Resigned: 29 January 1999

Director
NEWTON, John Arthur
Resigned: 10 March 1998
94 years old

Director
YOUEL, Barrie Stewart
Resigned: 29 January 1999
91 years old

Persons With Significant Control

Mr Anthony Harold Rogers
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WYNOT LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 70

...
... and 65 more events
27 Jan 1989
Return made up to 30/12/88; full list of members

16 Mar 1988
Full accounts made up to 31 March 1987

01 Mar 1988
Return made up to 30/12/87; no change of members

13 Nov 1986
Annual return made up to 08/08/86

06 Oct 1986
Full accounts made up to 31 March 1986