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

WINTECH GROUP LIMITED

QUARTZ HOUSE, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HA,
Company Registration Number
02811275
Private Limited Company
Active

Company Overview

About Wintech Group Ltd
WINTECH GROUP LIMITED was founded on 1993-04-21 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Wintech Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WINTECH GROUP LIMITED
 
Legal Registered Office
QUARTZ HOUSE
PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HA
Other companies in WV11
 
Filing Information
Company Number 02811275
Company ID Number 02811275
Date formed 1993-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB643151072  GB349648844  GB463706973  
Last Datalog update: 2025-01-05 05:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINTECH GROUP 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.
Companies with same name WINTECH GROUP LIMITED
The following companies were found which have the same name as WINTECH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Wintech Group HK Limited Active Company formed on the 2014-10-15
WINTECH GROUP HOLDINGS LIMITED Unknown Company formed on the 2014-08-01
WINTECH GROUP LLC Georgia Unknown
WINTECH GROUP INCORPORATED California Unknown

Company Officers of WINTECH GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN MACEY
Company Secretary 2015-03-30
TIMOTHY WILLIAM COOKE
Director 1998-10-13
IAN RICHARD DAVIS
Director 2016-02-01
CHRISTOPHER JOHN MACEY
Director 1993-05-19
PAUL NICHOLAS SAVIDGE
Director 2014-10-23
GREGORY SEAN SINCLAIR
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS SAVIDGE
Director 2015-03-30 2015-04-20
JAMES ALAN MACEY
Director 1993-05-19 2015-03-30
ANN MARIE GRETTON
Company Secretary 1997-06-10 2010-03-23
JAMES ALAN MACEY
Company Secretary 1993-05-19 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM COOKE BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
TIMOTHY WILLIAM COOKE BRITAL LIMITED Director 2006-05-01 CURRENT 1996-09-20 Liquidation
TIMOTHY WILLIAM COOKE WINTECH LIMITED Director 1998-10-13 CURRENT 1989-10-10 Active
IAN RICHARD DAVIS DOKIMI GROUP LTD Director 2018-01-01 CURRENT 2016-07-25 Active - Proposal to Strike off
IAN RICHARD DAVIS MOMENTUM MULTI-ASSET VALUE TRUST PLC Director 2004-11-01 CURRENT 1996-03-12 Liquidation
CHRISTOPHER JOHN MACEY WINTECH USA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-10-06 CURRENT 2016-01-15 Dissolved 2017-04-04
CHRISTOPHER JOHN MACEY DOKIMI GROUP LTD Director 2016-10-06 CURRENT 2016-07-25 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY PANGOLIN PROPERTIES LTD Director 2016-10-06 CURRENT 2016-01-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY KINGSWOOD LAKESIDE DEVELOPMENTS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
CHRISTOPHER JOHN MACEY BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY BRITAL LIMITED Director 1996-10-08 CURRENT 1996-09-20 Liquidation
CHRISTOPHER JOHN MACEY WINTECH LIMITED Director 1991-10-10 CURRENT 1989-10-10 Active
PAUL NICHOLAS SAVIDGE WINTECH USA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
PAUL NICHOLAS SAVIDGE WINTECH LIMITED Director 2013-06-17 CURRENT 1989-10-10 Active
GREGORY SEAN SINCLAIR WINTECH LIMITED Director 2013-06-17 CURRENT 1989-10-10 Active
GREGORY SEAN SINCLAIR WINTECH (MIDDLE EAST) LTD. Director 2013-06-17 CURRENT 2008-06-26 Active - Proposal to Strike off

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
2024-04-02DIRECTOR APPOINTED MR ANDREW DAVID SKIPP
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-03DIRECTOR APPOINTED MR DAVID SHIRO WATABIKI
2023-04-03DIRECTOR APPOINTED MR DAVID SHIRO WATABIKI
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-27Cancellation of shares. Statement of capital on 2022-09-16 GBP 5,805.00
2022-09-27SH06Cancellation of shares. Statement of capital on 2022-09-16 GBP 5,805.00
2022-09-23SH03Purchase of own shares
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-21AP01DIRECTOR APPOINTED MR CLYDE ABELA
2022-03-21SH03Purchase of own shares
2022-03-10SH06Cancellation of shares. Statement of capital on 2022-02-25 GBP 5,930
2022-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SEAN SINCLAIR
2021-07-28SH06Cancellation of shares. Statement of capital on 2021-05-25 GBP 6,215.00
2021-07-28SH03Purchase of own shares
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR JAMES DAVID SMITH
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-03-05SH06Cancellation of shares. Statement of capital on 2016-07-05 GBP 6,525
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-30AAMDAmended group accounts made up to 2018-03-31
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM COOKE
2019-10-15SH06Cancellation of shares. Statement of capital on 2019-08-28 GBP 6,240.00
2019-10-15SH03Purchase of own shares
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25SH02Statement of capital on 2007-10-04 GBP6,500.00
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 6525
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10SH03Purchase of own shares
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 6550
2016-05-10AR0121/04/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR IAN RICHARD DAVIS
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Win Tech House 280 Wood End Road Wolverhampton West Midlands WV11 1YD
2015-08-04CH01Director's details changed for Mr Gregory Sean Sinclair on 2015-07-23
2015-07-31ANNOTATIONPart Rectified
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 6550
2015-07-03AR0121/04/15 ANNUAL RETURN FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS SAVIDGE
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 20/04/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SAVIDGE / 20/04/2015
2015-07-03CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ALAN MACEY on 2015-04-20
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM COOKE / 20/04/2015
2015-06-11SH03Purchase of own shares
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN MACEY
2015-05-20AP03Appointment of James Alan Macey as company secretary on 2015-03-30
2015-05-20AP01DIRECTOR APPOINTED GREGORY SINCLAIR
2015-05-20AP01DIRECTOR APPOINTED MR PAUL NICHOLAS SAVIDGE
2015-05-20SH0109/04/15 STATEMENT OF CAPITAL GBP 6550.00
2015-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-20RES12VARYING SHARE RIGHTS AND NAMES
2015-05-20RES01ADOPT ARTICLES 09/04/2015
2015-05-20SH0630/03/15 STATEMENT OF CAPITAL GBP 6300.00
2015-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028112750002
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028112750001
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN MACEY / 20/11/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOKE / 01/12/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 06/11/2014
2015-01-19AP01DIRECTOR APPOINTED PAUL NICHOLAS SAVIDGE
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 6400
2014-04-30AR0121/04/14 FULL LIST
2013-10-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-22AR0121/04/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0121/04/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0121/04/11 FULL LIST
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0121/04/10 FULL LIST
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY ANN GRETTON
2009-10-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-2188(2)CAPITALS NOT ROLLED UP
2009-04-2188(2)CAPITALS NOT ROLLED UP
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-2488(2)RAD 01/08/07--------- £ SI 42500@.01=425 £ IC 600/1025
2007-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-17RES04£ NC 1000/11000 30/04/
2007-08-17123NC INC ALREADY ADJUSTED 20/07/07
2007-08-17122S-DIV 10/08/07
2007-08-17RES13SDIV 30/04/07
2007-08-17RES14540000 ORD 1 P SHARES 30/04/07
2007-06-11363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-19363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363aRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-06363aRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-11190LOCATION OF DEBENTURE REGISTER
2002-07-11363aRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-31363aRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17ORES04£ NC 200/1000 31/03/0
2000-10-17123NC INC ALREADY ADJUSTED 31/03/00
2000-10-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00
2000-10-12CERTNMCOMPANY NAME CHANGED WINTECH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/10/00
2000-07-26363aRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 3 GEORGE STREET OF SNOW HILL WOLVERHAMPTON WV4 2DG
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-17363aRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-09-16288cDIRECTOR'S PARTICULARS CHANGED
1999-09-16353LOCATION OF REGISTER OF MEMBERS
1999-06-01288cSECRETARY'S PARTICULARS CHANGED
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-21363aRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-01288aNEW SECRETARY APPOINTED
1997-09-01288bSECRETARY RESIGNED
1997-06-11363sRETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-24363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WINTECH GROUP 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 WINTECH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding LLOYDS BANK PLC
2015-04-09 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 47,291
Creditors Due Within One Year 2012-03-31 £ 24,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINTECH GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 6,400
Called Up Share Capital 2012-03-31 £ 6,400
Cash Bank In Hand 2013-03-31 £ 446,071
Cash Bank In Hand 2012-03-31 £ 515,702
Current Assets 2013-03-31 £ 1,237,269
Current Assets 2012-03-31 £ 1,106,515
Debtors 2013-03-31 £ 791,198
Debtors 2012-03-31 £ 590,813
Shareholder Funds 2013-03-31 £ 1,190,578
Shareholder Funds 2012-03-31 £ 1,082,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINTECH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINTECH GROUP LIMITED
Trademarks
We have not found any records of WINTECH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINTECH GROUP 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 (70100 - Activities of head offices) as WINTECH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WINTECH GROUP 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 WINTECH GROUP 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 WINTECH GROUP 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.