Background WavePink WaveYellow Wave

WINTON ENGINEERING HOLDINGS LIMITED (06849434)

WINTON ENGINEERING HOLDINGS LIMITED (06849434) is a dissolved UK company. incorporated on 17 March 2009. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINTON ENGINEERING HOLDINGS LIMITED has been registered for 17 years. Current directors include CONTALDI, Giulio Francesco, Dr, JONES, Andrew Steven, MOTTA-CONTALDI, Silvia.

Company Number
06849434
Status
dissolved
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
Units 21 & 22 Admiralty Way, Camberley, GU15 3DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONTALDI, Giulio Francesco, Dr, JONES, Andrew Steven, MOTTA-CONTALDI, Silvia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTON ENGINEERING HOLDINGS LIMITED

WINTON ENGINEERING HOLDINGS LIMITED is an dissolved company incorporated on 17 March 2009 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINTON ENGINEERING HOLDINGS LIMITED was registered 17 years ago.(SIC: 99999)

Status

dissolved

Active since 17 years ago

Company No

06849434

LTD Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 June 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1691 LIMITED
From: 17 March 2009To: 13 July 2009
Contact
Address

Units 21 & 22 Admiralty Way Camberley, GU15 3DT,

Previous Addresses

Richmond House Forsyth Road Sheerwater Woking Surrey GU21 5SB
From: 17 March 2009To: 18 January 2023
Timeline

6 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONTALDI, Giulio Francesco, Dr

Active
Admiralty Way, CamberleyGU15 3DT
Born May 1975
Director
Appointed 19 Jun 2015

JONES, Andrew Steven

Active
Admiralty Way, CamberleyGU15 3DT
Born August 1964
Director
Appointed 19 Jun 2015

MOTTA-CONTALDI, Silvia

Active
Admiralty Way, CamberleyGU15 3DT
Born October 1972
Director
Appointed 19 Jun 2015

HALLIWELL, Mark

Resigned
Spen Green, SandbachCW11 0UZ
Born October 1961
Director
Appointed 17 Mar 2009
Resigned 18 Jun 2009

WINTON, William Robert

Resigned
50 Station Approach, West ByfleetKT14 6NE
Born February 1926
Director
Appointed 18 Jun 2009
Resigned 19 Jun 2015

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 17 Mar 2009
Resigned 18 Jun 2009

Persons with significant control

1

Admington, Shipston-On-StourCV36 4JJ

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

72

Gazette Dissolved Voluntary
17 October 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2023
DS01DS01
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Small
29 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Auditors Resignation Limited Company
30 July 2015
AA03AA03
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Resolution
30 July 2009
RESOLUTIONSResolutions
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
88(3)88(3)
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
16 July 2009
MEM/ARTSMEM/ARTS
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
122122
Certificate Change Of Name Company
11 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2009
225Change of Accounting Reference Date
Legacy
6 July 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation