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

WINEP 57 LIMITED

Friars Gate 1011 Stratford Road, Shirley, Solihull, WEST MIDLANDS, B90 4BN,
Company Registration Number
04450145
Private Limited Company
Active

Company Overview

About Winep 57 Ltd
WINEP 57 LIMITED was founded on 2002-05-29 and has its registered office in Solihull. The organisation's status is listed as "Active". Winep 57 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 57 LIMITED
 
Legal Registered Office
Friars Gate 1011 Stratford Road
Shirley
Solihull
WEST MIDLANDS
B90 4BN
Other companies in GL51
 
Previous Names
ZOOM CONSERVATORY SYSTEMS LIMITED20/02/2014
NETWORK CONSERVATORY ROOFING SYSTEMS LIMITED11/08/2005
Filing Information
Company Number 04450145
Company ID Number 04450145
Date formed 2002-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts DORMANT
Last Datalog update: 2024-06-17 15:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINEP 57 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 57 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 2005-06-20 2014-07-23
ANTHONY JAMES RAWSON
Director 2005-06-20 2014-07-23
PAUL MALCOLM HAZEL
Director 2005-06-20 2008-05-31
RICHARD JOHN RAWSON
Director 2005-06-20 2006-12-31
RICHARD TREVELLYAN JONES
Company Secretary 2003-01-31 2005-06-20
DENNIS ANTHONY JONES
Director 2002-05-29 2005-06-20
COLIN ANTHONY JONES
Director 2002-05-29 2004-01-12
DENNIS ANTHONY JONES
Company Secretary 2002-05-29 2003-01-31
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2002-05-29 2002-05-29

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 WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 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 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 WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
JONATHAN ALBERT BEDNALL MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
JONATHAN ALBERT BEDNALL CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
JONATHAN ALBERT BEDNALL NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
JONATHAN ALBERT BEDNALL STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
JONATHAN ALBERT BEDNALL PLASTAL COMMERCIAL LIMITED Director 2014-07-23 CURRENT 1984-09-04 Active
JONATHAN ALBERT BEDNALL WREKIN WINDOWS LIMITED Director 2014-07-23 CURRENT 1984-11-27 Active
JONATHAN ALBERT BEDNALL WINEP 53 LIMITED Director 2014-07-23 CURRENT 1980-05-13 Active
JONATHAN ALBERT BEDNALL WINEP 55 LIMITED Director 2014-07-23 CURRENT 1986-12-02 Active
JONATHAN ALBERT BEDNALL WINEP 50 LIMITED Director 2014-07-23 CURRENT 1989-01-09 Active
JONATHAN ALBERT BEDNALL WINEP 56 LIMITED Director 2014-07-23 CURRENT 1976-05-03 Active
JONATHAN ALBERT BEDNALL WINEP 54 LIMITED Director 2014-07-23 CURRENT 1970-06-18 Active
JONATHAN ALBERT BEDNALL WINEP 693 LIMITED Director 2014-07-23 CURRENT 1987-12-07 Active
JONATHAN ALBERT BEDNALL SCHNICKS LIMITED Director 2014-07-23 CURRENT 1981-01-30 Active
JONATHAN ALBERT BEDNALL HIS SYSTEMS LIMITED Director 2014-07-23 CURRENT 1996-09-27 Active
JONATHAN ALBERT BEDNALL TRADE BP LTD Director 2014-07-23 CURRENT 2008-04-02 Active
JONATHAN ALBERT BEDNALL VENTURE BUILDING PLASTICS LIMITED Director 2013-01-02 CURRENT 2002-06-06 Active
JONATHAN ALBERT BEDNALL SPECTUS SYSTEMS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL TRENTHAM LOGISTICS LIMITED Director 2013-01-02 CURRENT 2005-10-21 Active
JONATHAN ALBERT BEDNALL WINEP 61 LIMITED Director 2012-12-19 CURRENT 1980-07-04 Active
JONATHAN ALBERT BEDNALL SPECIALIST BUILDING PRODUCTS LIMITED Director 2012-05-22 CURRENT 1976-07-14 Active
JONATHAN ALBERT BEDNALL EPWIN GROUP PLC Director 2012-01-16 CURRENT 2011-08-16 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
2023-06-06CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
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
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-29CH01Director's details changed for Mr Jonathan Albert Bednall on 2018-05-29
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-08AD02Register 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
2014-11-26CH04SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2014-11-26
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RAWSON
2014-08-04TM02Termination of appointment of Sean Edward Rice on 2014-07-23
2014-08-04AP01DIRECTOR APPOINTED MR JONATHAN ALBERT BEDNALL
2014-08-04AP04Appointment of Epwin Secretaries Limited as company secretary on 2014-07-23
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0129/05/14 ANNUAL RETURN FULL LIST
2014-02-20RES15CHANGE OF NAME 12/02/2014
2014-02-20CERTNMCompany name changed zoom conservatory systems LIMITED\certificate issued on 20/02/14
2014-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-07AR0129/05/13 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-08AR0129/05/12 FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2011-06-03AR0129/05/11 FULL LIST
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-09AR0129/05/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD RICE / 29/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RAWSON / 29/05/2010
2010-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-03363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAZEL
2008-06-02363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-06-01288bDIRECTOR RESIGNED
2007-02-18RES03EXEMPTION FROM APPOINTING AUDITORS
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-11CERTNMCOMPANY NAME CHANGED NETWORK CONSERVATORY ROOFING SYS TEMS LIMITED CERTIFICATE ISSUED ON 11/08/05
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04288bSECRETARY RESIGNED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-04225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: LODGE FARM INDUSTRIAL ESTATE AUDLEM ROAD HANKELOW NANTWICH CHESHIRE CW3 OJE
2005-05-31363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-13363aRETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS
2004-06-2388(2)RAD 01/06/03--------- £ SI 999@1
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-28288bDIRECTOR RESIGNED
2003-07-14225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: UNIT 1 WRENBURY HALL DRIVE WRENBURY NANTWICH CHESHIRE CW5 8EJ
2003-06-01363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-02-17288bSECRETARY RESIGNED
2003-02-17288aNEW SECRETARY APPOINTED
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ
2002-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-06-12288bSECRETARY RESIGNED
2002-06-12288bDIRECTOR RESIGNED
2002-06-12ELRESS386 DISP APP AUDS 29/05/02
2002-06-12ELRESS366A DISP HOLDING AGM 29/05/02
2002-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 57 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 57 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINEP 57 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WINEP 57 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINEP 57 LIMITED
Trademarks
We have not found any records of WINEP 57 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINEP 57 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 57 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 57 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 57 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 57 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.