Company NameWinco Marketing (UK) Limited
DirectorKhalid Rasheed
Company StatusActive
Company Number07912145
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Director

Director NameKhalid Rasheed
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleHaberdashery
Country of ResidenceUnited Kingdom
Correspondence Address555a Wilbraham Road
Manchester
M21 0AE

Contact

Telephone07 417416571
Telephone regionMobile

Location

Registered Address555a Wilbraham Road
Manchester
M21 0AE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£8,710
Cash£39,764
Current Liabilities£33,054

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

29 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
28 September 2020Notification of Khalid Rasheed as a person with significant control on 8 August 2020 (2 pages)
28 September 2020Cessation of Winco Marketing Pakistan as a person with significant control on 8 August 2020 (1 page)
18 May 2020Director's details changed for Khalid Rasheed on 1 January 2019 (2 pages)
3 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
25 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 April 2019Change of details for Winco Marketing Pakistan as a person with significant control on 1 April 2019 (2 pages)
14 November 2018Registered office address changed from Flat 5 19a Mallow Street Manchester M15 5GE to 555a Wilbraham Road Manchester M21 0AE on 14 November 2018 (1 page)
22 October 2018Notification of Winco Marketing Pakistan as a person with significant control on 1 October 2018 (2 pages)
15 October 2018Cessation of Khalid Rasheed as a person with significant control on 1 October 2018 (3 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
25 February 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 February 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
30 October 2014Registered office address changed from Flat 5 19 a Mallow Street Manchester M15 5GE England to Flat 5 19a Mallow Street Manchester M15 5GE on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Flat 5 19 a Mallow Street Manchester M15 5GE England to Flat 5 19a Mallow Street Manchester M15 5GE on 30 October 2014 (1 page)
29 October 2014Director's details changed for Khlat Rasheed on 27 October 2014 (2 pages)
29 October 2014Director's details changed for Khlat Rasheed on 27 October 2014 (2 pages)
29 October 2014Registered office address changed from 19a Mallow Street Manchester M15 5GE England to Flat 5 19 a Mallow Street Manchester M15 5GE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 19a Mallow Street Manchester M15 5GE England to Flat 5 19 a Mallow Street Manchester M15 5GE on 29 October 2014 (1 page)
15 October 2014Registered office address changed from Flat 5 , 191a Mallow St Mallow Street Manchester M15 5GE England to 19a Mallow Street Manchester M15 5GE on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Flat 5 , 191a Mallow St Mallow Street Manchester M15 5GE England to 19a Mallow Street Manchester M15 5GE on 15 October 2014 (1 page)
8 September 2014Registered office address changed from 93 Bridge Street Pinner Middlesex HA5 3HZ to Flat 5 , 191a Mallow St Mallow Street Manchester M15 5GE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 93 Bridge Street Pinner Middlesex HA5 3HZ to Flat 5 , 191a Mallow St Mallow Street Manchester M15 5GE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 93 Bridge Street Pinner Middlesex HA5 3HZ to Flat 5 , 191a Mallow St Mallow Street Manchester M15 5GE on 8 September 2014 (1 page)
21 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
23 April 2013Registered office address changed from 3 Dunedin Way Hayes UB4 9LG United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 3 Dunedin Way Hayes UB4 9LG United Kingdom on 23 April 2013 (1 page)
23 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)