WINNERS (SWINDON) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN4 0ST

Company number 02956792
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address WINNERS ARENA C2 HACKPEN LANE, WROUGHTON AIRFIELD WROUGHTON, SWINDON, WILTSHIRE, SN4 0ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 100 . The most likely internet sites of WINNERS (SWINDON) LIMITED are www.winnersswindon.co.uk, and www.winners-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Winners Swindon Limited is a Private Limited Company. The company registration number is 02956792. Winners Swindon Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Winners Swindon Limited is Winners Arena C2 Hackpen Lane Wroughton Airfield Wroughton Swindon Wiltshire Sn4 0st. The company`s financial liabilities are £52.62k. It is £0.69k against last year. The cash in hand is £0.06k. It is £-0.01k against last year. And the total assets are £1.25k, which is £1.19k against last year. MONAGHAN, Stella Kathleen is a Secretary of the company. COEN, Steven is a Director of the company. Secretary COEN, Katherine has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


winners (swindon) Key Finiance

LIABILITIES £52.62k
+1%
CASH £0.06k
-11%
TOTAL ASSETS £1.25k
+1824%
All Financial Figures

Current Directors

Secretary
MONAGHAN, Stella Kathleen
Appointed Date: 31 July 2007

Director
COEN, Steven
Appointed Date: 09 August 1994
79 years old

Resigned Directors

Secretary
COEN, Katherine
Resigned: 12 June 2007
Appointed Date: 09 August 1994

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Nominee Director
MC FORMATIONS LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Persons With Significant Control

Mr Steven Coen
Notified on: 9 August 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINNERS (SWINDON) LIMITED Events

10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

...
... and 47 more events
06 Sep 1994
Particulars of mortgage/charge
16 Aug 1994
Secretary resigned;new secretary appointed

16 Aug 1994
Director resigned;new director appointed

16 Aug 1994
Registered office changed on 16/08/94 from: 43A whitchurch road cardiff south glamorgan CF4 3JN

09 Aug 1994
Incorporation

WINNERS (SWINDON) LIMITED Charges

24 October 1997
Debenture deed
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1994
Single debenture
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…