Company NameWinegeek Ltd
DirectorMichael Wilson
Company StatusActive
Company Number08713271
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Michael Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed01 October 2013(same day as company formation)
Correspondence AddressCharter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameRachel Mary Wilson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RolePR Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOld Smith Cottage Adderley
Nr Market Drayton
Shropshire
TF9 3TD

Location

Registered AddressC/O Bradshaws Ltd Charter Court 2 Well House Barns
Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rachel Mary Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

13 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Cessation of Rachel Wilson as a person with significant control on 5 May 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
5 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 100
(3 pages)
29 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
30 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Notification of Michael Wilson as a person with significant control on 1 October 2018 (2 pages)
19 October 2018Notification of Rachel Wilson as a person with significant control on 1 October 2018 (2 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 October 2018Withdrawal of a person with significant control statement on 19 October 2018 (2 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
28 July 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Amended total exemption small company accounts made up to 31 October 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 October 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 October 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
2 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 March 2016Change of share class name or designation (2 pages)
18 March 2016Change of share class name or designation (2 pages)
9 March 2016Termination of appointment of Rachel Mary Wilson as a director on 1 March 2016 (1 page)
9 March 2016Appointment of Mr Michael Wilson as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mr Michael Wilson as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Rachel Mary Wilson as a director on 1 March 2016 (1 page)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(37 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(37 pages)