Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINEP 52 LIMITED
Company Information for

WINEP 52 LIMITED

Friars Gate 1011 Stratford Road, Shirley, Solihull, WEST MIDLANDS, B90 4BN,
Company Registration Number
02659759
Private Limited Company
Active

Company Overview

About Winep 52 Ltd
WINEP 52 LIMITED was founded on 1991-11-01 and has its registered office in Solihull. The organisation's status is listed as "Active". Winep 52 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINEP 52 LIMITED
 
Legal Registered Office
Friars Gate 1011 Stratford Road
Shirley
Solihull
WEST MIDLANDS
B90 4BN
Other companies in GL51
 
Previous Names
EPWIN LIMITED20/02/2014
Filing Information
Company Number 02659759
Company ID Number 02659759
Date formed 1991-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts DORMANT
Last Datalog update: 2024-06-17 15:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINEP 52 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINEP 52 LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2014-07-23
JONATHAN ALBERT BEDNALL
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN EDWARD RICE
Company Secretary 1993-09-01 2014-07-23
ANTHONY JAMES RAWSON
Director 1992-11-05 2014-07-23
PAUL MALCOLM HAZEL
Director 1995-04-03 2008-05-31
RICHARD JOHN RAWSON
Director 1992-11-05 2006-12-31
RICHARD COX
Director 1992-11-05 2004-04-30
JOHN RICHARD TOWNSEND
Director 1994-11-01 1996-01-31
JOHN RICHARD TOWNSEND
Company Secretary 1992-11-05 1993-11-01
JOHN RICHARD TOWNSEND
Director 1992-11-05 1993-09-01
BONDLAW SECRETARIES LIMITED
Nominated Secretary 1991-11-10 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED MAGDEN LIMITED Company Secretary 2018-03-05 CURRENT 1999-03-29 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
JONATHAN ALBERT BEDNALL WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN ALBERT BEDNALL SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
JONATHAN ALBERT BEDNALL SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
JONATHAN ALBERT BEDNALL WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
JONATHAN ALBERT BEDNALL ECODEK LIMITED Director 2014-07-23 CURRENT 1996-11-19 Active
JONATHAN ALBERT BEDNALL AMAZON CIVILS LIMITED Director 2014-07-23 CURRENT 2006-10-27 Active
JONATHAN ALBERT BEDNALL WINEP 5 LIMITED Director 2014-07-23 CURRENT 1990-08-24 Active
JONATHAN ALBERT BEDNALL SWISH BUILDING PRODUCTS LIMITED Director 2014-07-23 CURRENT 1994-09-19 Active
JONATHAN ALBERT BEDNALL WINEP 51 LIMITED Director 2014-07-23 CURRENT 1998-03-27 Active
JONATHAN ALBERT BEDNALL PROFILE 22 SYSTEMS LIMITED Director 2014-07-23 CURRENT 1990-02-07 Active
JONATHAN ALBERT BEDNALL BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
JONATHAN ALBERT BEDNALL TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
JONATHAN ALBERT BEDNALL WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
JONATHAN ALBERT BEDNALL KESTREL-BCE LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL CELUFORM BUILDING PRODUCTS LIMITED Director 2013-01-02 CURRENT 2007-10-23 Active
JONATHAN ALBERT BEDNALL WINEP 67 LIMITED Director 2013-01-02 CURRENT 2001-09-26 Active
JONATHAN ALBERT BEDNALL WINEP 60 LIMITED Director 2012-12-19 CURRENT 1999-08-26 Active
JONATHAN ALBERT BEDNALL CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2012-10-22 CURRENT 2008-02-27 Active
JONATHAN ALBERT BEDNALL THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL EPWIN SECRETARIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JONATHAN ALBERT BEDNALL POWERMATS LIMITED Director 2005-05-07 CURRENT 2000-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-09-04
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4000000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4000000
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-02AD04Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-28CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2014-11-26
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 4000000
2014-11-24AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-24AD02Register inspection address changed from Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QS to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RAWSON
2014-07-30TM02Termination of appointment of Sean Edward Rice on 2014-07-23
2014-07-30AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2014-07-30AP04Appointment of Epwin Secretaries Limited as company secretary on 2014-07-23
2014-02-20RES15CHANGE OF NAME 12/02/2014
2014-02-20CERTNMCompany name changed epwin LIMITED\certificate issued on 20/02/14
2014-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 4000000
2013-11-08AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-27AR0101/11/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-11AR0101/11/11 FULL LIST
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-22AR0101/11/10 FULL LIST
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-06AD02SAIL ADDRESS CHANGED FROM: ALDERS WAY YALBERTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QS
2009-11-05AR0101/11/09 FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 01/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 01/11/2009
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAZEL
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-12363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-12288bDIRECTOR RESIGNED
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-07363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-10288bDIRECTOR RESIGNED
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-12ELRESS80A AUTH TO ALLOT SEC 03/12/01
2001-12-12RES03EXEMPTION FROM APPOINTING AUDITORS
2001-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-09363aRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363aRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-09395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-22MISCAMENDING WRITTEN RES ADOPT M&A
2000-03-15288cDIRECTOR'S PARTICULARS CHANGED
2000-01-30WRES01ADOPT MEM AND ARTS 20/01/00
1999-11-25363aRETURN MADE UP TO 01/11/99; NO CHANGE OF MEMBERS
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-10363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: ALDERS WAY PAIGNTON DEVON TQ4 7QE
1998-06-16CERTNMCOMPANY NAME CHANGED EPWIN FINANCE LIMITED CERTIFICATE ISSUED ON 17/06/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WINEP 52 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINEP 52 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-06-27 Satisfied COMMERZBANK AG LONDON BRANCH AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2000-06-02 Satisfied COMMERZBANK AG LONDON BRANCH AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of WINEP 52 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINEP 52 LIMITED
Trademarks
We have not found any records of WINEP 52 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINEP 52 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WINEP 52 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WINEP 52 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINEP 52 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINEP 52 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.