Company NameWinchester Enterprises Limited
Company StatusActive
Company Number07762774
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Yehuda Bolel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 24a Bury New Road
Prestwich
Manchester
M25 0LD
Director NameMrs Esther Bolel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2014(2 years, 7 months after company formation)
Appointment Duration10 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 5 24a Bury New Road
Prestwich
Manchester
M25 0LD
Director NameMr Moshie Tzvi Bolel
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 24a Bury New Road
Prestwich
Manchester
M25 0LD

Location

Registered AddressSuite 5 24a Bury New Road
Prestwich
Manchester
M25 0LD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,778
Cash£1,417
Current Liabilities£7,375

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due7 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End07 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 June 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
6 April 2020Statement of capital following an allotment of shares on 11 January 2019
  • GBP 102
(3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
21 August 2019Micro company accounts made up to 30 September 2018 (3 pages)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
18 June 2019Appointment of Mr Moshie Tzvi Bolel as a director on 17 June 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
8 January 2019Change of details for Mr Jonathan Bolel as a person with significant control on 6 September 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Director's details changed for Mr Yehuda Bolel on 14 November 2013 (2 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Director's details changed for Mr Yehuda Bolel on 14 November 2013 (2 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2014Appointment of Mrs Esther Bolel as a director (2 pages)
9 April 2014Appointment of Mrs Esther Bolel as a director (2 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
7 September 2011Director's details changed for Mr Jonathan Bolel on 5 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Jonathan Bolel on 5 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Jonathan Bolel on 5 September 2011 (2 pages)
5 September 2011Incorporation (20 pages)
5 September 2011Incorporation (20 pages)