WINCASTLE LIMITED
WALTHAMSTOW

Hellopages » Greater London » Waltham Forest » E17 5DU

Company number 02725104
Status Active
Incorporation Date 23 June 1992
Company Type Private Limited Company
Address UNIT 14 WALTHAM PARK WAY, BILLET ROAD, WALTHAMSTOW, LONDON, E17 5DU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 74202 - Other specialist photography
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 250,004 . The most likely internet sites of WINCASTLE LIMITED are www.wincastle.co.uk, and www.wincastle.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-three years and three months. Wincastle Limited is a Private Limited Company. The company registration number is 02725104. Wincastle Limited has been working since 23 June 1992. The present status of the company is Active. The registered address of Wincastle Limited is Unit 14 Waltham Park Way Billet Road Walthamstow London E17 5du. The company`s financial liabilities are £1100.19k. It is £100.85k against last year. The cash in hand is £62.68k. It is £47.09k against last year. And the total assets are £2241.22k, which is £682.64k against last year. LOUKIL, Amen is a Secretary of the company. LOUKIL, Amen is a Director of the company. MARTINDALE, Lewis Leslie is a Director of the company. Secretary KHALIFIA, Mhenia has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director LOUKIL, Ammen has been resigned. Director LOUKIL, Benjamin has been resigned. Director LOUKIL, Benjamin has been resigned. Director LOUKIL, Lotfi has been resigned. Director MARARO, Piere has been resigned. Director MARTINDALE, Karen Julie has been resigned. The company operates in "Non-specialised wholesale trade".


wincastle Key Finiance

LIABILITIES £1100.19k
+10%
CASH £62.68k
+302%
TOTAL ASSETS £2241.22k
+43%
All Financial Figures

Current Directors

Secretary
LOUKIL, Amen
Appointed Date: 31 August 2005

Director
LOUKIL, Amen
Appointed Date: 24 June 2003
53 years old

Director
MARTINDALE, Lewis Leslie
Appointed Date: 11 December 2000
65 years old

Resigned Directors

Secretary
KHALIFIA, Mhenia
Resigned: 31 August 2005
Appointed Date: 30 June 1992

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 30 June 1992
Appointed Date: 23 June 1992

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 30 June 1992
Appointed Date: 23 June 1992

Director
LOUKIL, Ammen
Resigned: 30 March 2001
Appointed Date: 02 November 1992
53 years old

Director
LOUKIL, Benjamin
Resigned: 01 May 2013
Appointed Date: 22 December 2010
36 years old

Director
LOUKIL, Benjamin
Resigned: 26 May 2010
Appointed Date: 01 October 2009
36 years old

Director
LOUKIL, Lotfi
Resigned: 02 November 1992
Appointed Date: 30 June 1992
65 years old

Director
MARARO, Piere
Resigned: 04 August 2008
Appointed Date: 05 February 2003
65 years old

Director
MARTINDALE, Karen Julie
Resigned: 30 March 2001
Appointed Date: 16 July 1992
61 years old

Persons With Significant Control

Mr Lewis Leslie Martindale
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WINCASTLE LIMITED Events

01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 250,004

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250,004

...
... and 85 more events
30 Jul 1992
New director appointed

17 Jul 1992
Secretary resigned;new secretary appointed

17 Jul 1992
Director resigned;new director appointed

17 Jul 1992
Registered office changed on 17/07/92 from: the glassmill 1 battersea bridge road london SW11 3BG

23 Jun 1992
Incorporation

WINCASTLE LIMITED Charges

31 August 2005
Assignment of keyman life policy, intimation dated 01 september 2005 and
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company halifax financial services policy number ASSH025011…
2 December 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Fixed and floating charge
Delivered: 11 November 2003
Status: Satisfied on 4 August 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…