WINWALES LIMITED
SWANSEA CROESO CONSORTIUM LIMITED

Hellopages » Swansea » Swansea » SA1 4EW

Company number 05192638
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address MOORGATE HOUSE, CHRISTINA STREET, SWANSEA, SA1 4EW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 8 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 9 . The most likely internet sites of WINWALES LIMITED are www.winwales.co.uk, and www.winwales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Winwales Limited is a Private Limited Company. The company registration number is 05192638. Winwales Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Winwales Limited is Moorgate House Christina Street Swansea Sa1 4ew. The company`s financial liabilities are £0.05k. It is £0k against last year. The cash in hand is £22.17k. It is £8.01k against last year. And the total assets are £61.56k, which is £37.4k against last year. FARNFIELD, Timothy Francis is a Secretary of the company. EVANS, Frederick Gerald is a Director of the company. JENKINS, Robert Craig is a Director of the company. JONES, David Merfyn is a Director of the company. ROCKEY, Caron Anne is a Director of the company. Secretary WILLIAMS, Michael Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Hywel has been resigned. Director EVANS, David Michael has been resigned. Director GOLDSWORTHY, Claire Suzanne has been resigned. Director JONES, Linda Anne has been resigned. Director KILBY, Alex Thomas has been resigned. Director LEWIS, Brian has been resigned. Director LLEWELLYN, Iain Peter has been resigned. Director ROBINSON, Philip Stephen has been resigned. Director SMITH, Luke Alexander has been resigned. Director THOMAS, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


winwales Key Finiance

LIABILITIES £0.05k
CASH £22.17k
+56%
TOTAL ASSETS £61.56k
+154%
All Financial Figures

Current Directors

Secretary
FARNFIELD, Timothy Francis
Appointed Date: 18 November 2004

Director
EVANS, Frederick Gerald
Appointed Date: 11 July 2015
53 years old

Director
JENKINS, Robert Craig
Appointed Date: 31 October 2007
53 years old

Director
JONES, David Merfyn
Appointed Date: 19 March 2007
56 years old

Director
ROCKEY, Caron Anne
Appointed Date: 01 December 2013
61 years old

Resigned Directors

Secretary
WILLIAMS, Michael Kenneth
Resigned: 18 November 2004
Appointed Date: 29 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Director
DAVIES, Hywel
Resigned: 30 November 2013
Appointed Date: 21 December 2004
71 years old

Director
EVANS, David Michael
Resigned: 30 January 2015
Appointed Date: 21 December 2004
64 years old

Director
GOLDSWORTHY, Claire Suzanne
Resigned: 30 January 2015
Appointed Date: 10 May 2011
57 years old

Director
JONES, Linda Anne
Resigned: 30 June 2014
Appointed Date: 21 December 2004
69 years old

Director
KILBY, Alex Thomas
Resigned: 11 July 2015
Appointed Date: 01 December 2013
42 years old

Director
LEWIS, Brian
Resigned: 31 October 2007
Appointed Date: 21 December 2004
85 years old

Director
LLEWELLYN, Iain Peter
Resigned: 30 November 2013
Appointed Date: 21 December 2004
70 years old

Director
ROBINSON, Philip Stephen
Resigned: 30 November 2013
Appointed Date: 21 December 2004
70 years old

Director
SMITH, Luke Alexander
Resigned: 30 November 2013
Appointed Date: 21 December 2004
54 years old

Director
THOMAS, Keith
Resigned: 10 May 2011
Appointed Date: 29 July 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

WINWALES LIMITED Events

22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 9

17 Jul 2015
Registered office address changed from Venture Court, Valley Way Enterprise Park Swansea Swansea SA6 8QP to Moorgate House Christina Street Swansea SA1 4EW on 17 July 2015
17 Jul 2015
Appointment of Mr Frederick Gerald Evans as a director on 11 July 2015
...
... and 54 more events
24 Aug 2004
New director appointed
18 Aug 2004
New secretary appointed
17 Aug 2004
Secretary resigned
17 Aug 2004
Director resigned
29 Jul 2004
Incorporation