Background WavePink WaveYellow Wave

WINVIC BUILD LIMITED (06553100)

WINVIC BUILD LIMITED (06553100) is an active UK company. incorporated on 2 April 2008. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. WINVIC BUILD LIMITED has been registered for 17 years. Current directors include GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan.

Company Number
06553100
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
Brampton House 19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GIRARDIER, Simon Victor, HUNT, Simon Winston, WARD, David Jonathan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINVIC BUILD LIMITED

WINVIC BUILD LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WINVIC BUILD LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

06553100

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Brampton House 19 Tenter Road Moulton Park Northampton, NN3 6PZ,

Timeline

2 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUNT, Simon Winston, Mr.

Active
19 Tenter Road, NorthamptonNN3 6PZ
Secretary
Appointed 02 Apr 2008

GIRARDIER, Simon Victor

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 16 May 2008

HUNT, Simon Winston

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 02 Apr 2008

WARD, David Jonathan

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 02 Apr 2008

AUSTIN, John Alastair

Resigned
The Fosse, Leamington SpaCV33 9DQ
Born October 1967
Director
Appointed 02 Apr 2008
Resigned 30 Sept 2012

Persons with significant control

1

Tenter Road, NorthamptonNN3 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation