WINSLOW ADAPTICS LIMITED
LEIGH ON SEA WINSLOW INTERNATIONAL LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 02338612
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 Statement of capital on 2016-04-01 GBP 75,003 . The most likely internet sites of WINSLOW ADAPTICS LIMITED are www.winslowadaptics.co.uk, and www.winslow-adaptics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and nine months. Winslow Adaptics Limited is a Private Limited Company. The company registration number is 02338612. Winslow Adaptics Limited has been working since 24 January 1989. The present status of the company is Active. The registered address of Winslow Adaptics Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. The company`s financial liabilities are £121.43k. It is £23.71k against last year. And the total assets are £311.74k, which is £41.05k against last year. WINSLOW, Lesley Jane is a Secretary of the company. WINSLOW, Lesley Jane is a Director of the company. WINSLOW, Teri Ann is a Director of the company. Secretary JAMES, Sandra Ann has been resigned. Director DALE-SMITH, Gordon has been resigned. Director WINSLOW, David William Gregory has been resigned. Director WINSLOW, John Gregory has been resigned. The company operates in "Manufacture of electronic components".


winslow adaptics Key Finiance

LIABILITIES £121.43k
+24%
CASH n/a
TOTAL ASSETS £311.74k
+15%
All Financial Figures

Current Directors

Secretary
WINSLOW, Lesley Jane
Appointed Date: 30 September 2009

Director
WINSLOW, Lesley Jane
Appointed Date: 18 March 2011
65 years old

Director
WINSLOW, Teri Ann
Appointed Date: 01 August 2000
64 years old

Resigned Directors

Secretary
JAMES, Sandra Ann
Resigned: 30 September 2009

Director
DALE-SMITH, Gordon
Resigned: 31 March 1994
91 years old

Director
WINSLOW, David William Gregory
Resigned: 23 June 2011
Appointed Date: 31 March 1996
88 years old

Director
WINSLOW, John Gregory
Resigned: 31 March 1996
Appointed Date: 31 March 1994
61 years old

Persons With Significant Control

Ms. Teri Ann Winslow
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael John Hallybone.
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINSLOW ADAPTICS LIMITED Events

13 Feb 2017
Confirmation statement made on 24 January 2017 with updates
05 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 24 January 2016
Statement of capital on 2016-04-01
  • GBP 75,003

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Satisfaction of charge 6 in full
...
... and 97 more events
06 Apr 1989
Director resigned;new director appointed

06 Apr 1989
Registered office changed on 06/04/89 from: 2 baches street london N1 6UB

22 Mar 1989
Company name changed fitshot LIMITED\certificate issued on 23/03/89

22 Mar 1989
Company name changed\certificate issued on 22/03/89
24 Jan 1989
Incorporation

WINSLOW ADAPTICS LIMITED Charges

29 June 2015
Charge code 0233 8612 0008
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Lesley Jane Winslow and Mark Garside as Trustees of the Winslow Adaptics Limited Executive Pension Scheme
Description: Contains fixed charge…
2 September 2010
All assets debenture
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2010
Debenture
Delivered: 13 August 2010
Status: Satisfied on 8 July 2015
Persons entitled: David William Gregory Winslow and Rowanmoor Trustees LTD as Trustees of the Winslow Adaptics LTD Executive Pension Scheme
Description: By way of first floating charge the stock and intangible…
26 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2002
Charge over book debts
Delivered: 14 December 2002
Status: Satisfied on 8 May 2015
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
10 December 2002
Floating charge over stock
Delivered: 14 December 2002
Status: Satisfied on 8 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Floating charge all unfinished raw materials work in…
10 December 2002
Debenture
Delivered: 14 December 2002
Status: Satisfied on 8 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 1989
Fixed and floating charge
Delivered: 8 May 1989
Status: Satisfied on 11 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…