Company number 01909989
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address 3 FIFE STREET, SHEFFIELD, S9 1NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 100
. The most likely internet sites of WINCRO (EUROPE) LIMITED are www.wincroeurope.co.uk, and www.wincro-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Sheffield Rail Station is 3.6 miles; to Mexborough Rail Station is 7.1 miles; to Barnsley Rail Station is 9.4 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wincro Europe Limited is a Private Limited Company.
The company registration number is 01909989. Wincro Europe Limited has been working since 01 May 1985.
The present status of the company is Active. The registered address of Wincro Europe Limited is 3 Fife Street Sheffield S9 1nj. . SWANN, Martin Jonathan is a Secretary of the company. BUTLER, Paul is a Director of the company. SWANN, Martin Jonathan is a Director of the company. Secretary PHINN, Michael Anthony has been resigned. Director PHINN, Michael Anthony has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Wincro Metal Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WINCRO (EUROPE) LIMITED Events
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 75 more events
12 Jan 1987
Full accounts made up to 31 March 1986
22 Oct 1986
Particulars of mortgage/charge
09 Oct 1986
Particulars of mortgage/charge
06 Nov 1985
Company name changed\certificate issued on 06/11/85
01 May 1985
Certificate of incorporation
30 September 2008
Debenture
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: The Co-Operatve Bank P.L.C
Description: Fixed and floating charge over the undertaking and all…
17 October 1986
Collateral debenture
Delivered: 22 October 1986
Status: Satisfied
on 2 July 1990
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1986
Further guarantee & debenture
Delivered: 9 October 1986
Status: Satisfied
on 18 September 1990
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
11 February 1986
Guarantee & debenture
Delivered: 19 February 1986
Status: Satisfied
on 18 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…