Background WavePink WaveYellow Wave

WINEP 57 LIMITED (04450145)

WINEP 57 LIMITED (04450145) is an active UK company. incorporated on 29 May 2002. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 57 LIMITED has been registered for 23 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
04450145
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEP 57 LIMITED

WINEP 57 LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINEP 57 LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04450145

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

ZOOM CONSERVATORY SYSTEMS LIMITED
From: 11 August 2005To: 20 February 2014
NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED
From: 29 May 2002To: 11 August 2005
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 26 November 2014To: 17 June 2024
4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 8 June 2012To: 26 November 2014
Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 29 May 2002To: 8 June 2012
Timeline

3 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
May 02
Director Left
Aug 14
Director Joined
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 23 Jul 2014

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 23 Jul 2014

JONES, Dennis Anthony

Resigned
Wrenbury Hall, NantwichCW5 8EJ
Secretary
Appointed 29 May 2002
Resigned 31 Jan 2003

JONES, Richard Trevellyan

Resigned
The Levels, Newcastle Under LymeST5 5HS
Secretary
Appointed 31 Jan 2003
Resigned 20 Jun 2005

RICE, Sean Edward

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 20 Jun 2005
Resigned 23 Jul 2014

DCS CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 29 May 2002
Resigned 29 May 2002

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 20 Jun 2005
Resigned 31 May 2008

JONES, Colin Anthony

Resigned
7 Augusta Street, LlandudnoLL30 2AE
Born February 1964
Director
Appointed 29 May 2002
Resigned 12 Jan 2004

JONES, Dennis Anthony

Resigned
Wrenbury Hall, NantwichCW5 8EJ
Born April 1950
Director
Appointed 29 May 2002
Resigned 20 Jun 2005

RAWSON, Anthony James

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 20 Jun 2005
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed 20 Jun 2005
Resigned 31 Dec 2006

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
23 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
14 July 2003
225Change of Accounting Reference Date
Legacy
1 June 2003
287Change of Registered Office
Legacy
1 June 2003
363aAnnual Return
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
287Change of Registered Office
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
287Change of Registered Office
Incorporation Company
29 May 2002
NEWINCIncorporation