WINWARD ENGINEERING LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8EP

Company number 03735372
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address ANGLIAN WORKS ANGLIAN ROAD, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8EP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 24330 - Cold forming or folding, 25710 - Manufacture of cutlery, 26520 - Manufacture of watches and clocks
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registration of charge 037353720003, created on 30 November 2016; Registration of charge 037353720002, created on 3 October 2016. The most likely internet sites of WINWARD ENGINEERING LIMITED are www.winwardengineering.co.uk, and www.winward-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Winward Engineering Limited is a Private Limited Company. The company registration number is 03735372. Winward Engineering Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Winward Engineering Limited is Anglian Works Anglian Road Aldridge Walsall West Midlands Ws9 8ep. The company`s financial liabilities are £64.06k. It is £27.23k against last year. The cash in hand is £8.58k. It is £7.68k against last year. And the total assets are £371.87k, which is £-35.29k against last year. WINKLESS, Christian David Davies is a Secretary of the company. DAVIES WINKLESS, Cameron John is a Director of the company. WINKLESS, Andrea is a Director of the company. WINKLESS, Christian David Davies is a Director of the company. Secretary WARD, Valerie Joan Rhoda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WINKLESS, Charles Stephen has been resigned. Director WINKLESS, Paul Ward has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


winward engineering Key Finiance

LIABILITIES £64.06k
+73%
CASH £8.58k
+849%
TOTAL ASSETS £371.87k
-9%
All Financial Figures

Current Directors

Secretary
WINKLESS, Christian David Davies
Appointed Date: 09 September 2002

Director
DAVIES WINKLESS, Cameron John
Appointed Date: 31 January 2007
50 years old

Director
WINKLESS, Andrea
Appointed Date: 31 January 2007
80 years old

Director
WINKLESS, Christian David Davies
Appointed Date: 09 September 2002
53 years old

Resigned Directors

Secretary
WARD, Valerie Joan Rhoda
Resigned: 09 September 2002
Appointed Date: 17 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
WINKLESS, Charles Stephen
Resigned: 09 September 2002
Appointed Date: 17 March 1999
111 years old

Director
WINKLESS, Paul Ward
Resigned: 27 February 2011
Appointed Date: 09 September 2002
80 years old

Persons With Significant Control

Mrs Andrea Winkless
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINWARD ENGINEERING LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
30 Nov 2016
Registration of charge 037353720003, created on 30 November 2016
05 Oct 2016
Registration of charge 037353720002, created on 3 October 2016
05 Jul 2016
Registration of charge 037353720001, created on 4 July 2016
19 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10

...
... and 48 more events
18 Jan 2001
Accounts for a small company made up to 31 July 2000
13 Jun 2000
Accounting reference date extended from 31/03/00 to 31/07/00
28 Mar 2000
Return made up to 17/03/00; full list of members
22 Mar 1999
Secretary resigned
17 Mar 1999
Incorporation

WINWARD ENGINEERING LIMITED Charges

30 November 2016
Charge code 0373 5372 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A fixed charge over the property known as anglian works…
3 October 2016
Charge code 0373 5372 0002
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 July 2016
Charge code 0373 5372 0001
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…