WINCOBANK FOUNDRY & ENGINEERING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0TB

Company number 00282308
Status Active
Incorporation Date 5 December 1933
Company Type Private Limited Company
Address UNIT 8 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, S8 0TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 12 March 2017 with updates; Termination of appointment of John Stephen Milner as a secretary on 30 September 2016. The most likely internet sites of WINCOBANK FOUNDRY & ENGINEERING LIMITED are www.wincobankfoundryengineering.co.uk, and www.wincobank-foundry-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. The distance to to Dronfield Rail Station is 3.5 miles; to Darnall Rail Station is 3.8 miles; to Rotherham Central Rail Station is 7.7 miles; to Elsecar Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wincobank Foundry Engineering Limited is a Private Limited Company. The company registration number is 00282308. Wincobank Foundry Engineering Limited has been working since 05 December 1933. The present status of the company is Active. The registered address of Wincobank Foundry Engineering Limited is Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0tb. . BRAMAH, John Clive is a Director of the company. Secretary MILNER, John Stephen has been resigned. Director BRAMAH, David Eric has been resigned. Director BRAMAH, Gordon Laurence has been resigned. Director BRAMAH, John Clive has been resigned. Director DODD, Lesley has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRAMAH, John Clive

78 years old

Resigned Directors

Secretary
MILNER, John Stephen
Resigned: 30 September 2016

Director
BRAMAH, David Eric
Resigned: 02 April 1992
91 years old

Director
BRAMAH, Gordon Laurence
Resigned: 02 April 1992
94 years old

Director
BRAMAH, John Clive
Resigned: 02 April 1992
78 years old

Director
DODD, Lesley
Resigned: 22 April 2005
Appointed Date: 20 April 2005
75 years old

Persons With Significant Control

Winco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINCOBANK FOUNDRY & ENGINEERING LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 30 September 2016
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
07 Oct 2016
Termination of appointment of John Stephen Milner as a secretary on 30 September 2016
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 449,160

18 Mar 2016
Total exemption full accounts made up to 30 September 2015
...
... and 68 more events
20 Jul 1987
Return made up to 19/03/87; full list of members

07 Jul 1987
Director resigned

21 Aug 1986
Group of companies' accounts made up to 30 September 1985

21 Aug 1986
Return made up to 20/03/86; full list of members

05 Dec 1933
Certificate of incorporation