Spital Road
Maldon
Essex
CM9 6FF
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2023(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue 38th Floor New York Ny 10167 |
Director Name | Mr Chris Palmer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rock-It Global Challenge Road Ashford TW15 1AX |
Director Name | Mr James Ronald Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 April 2024(32 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Airfield Site Bury Road Chedburgh Bury St. Edmunds IP29 4UQ |
Director Name | Richard Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Street Farm North Street, Hundon Sudbury Suffolk CO10 8EE |
Director Name | Mr Ian Michael Winter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40/42,High Street Maldon Essex. CM9 5PN |
Director Name | Mr Jeremy Noel Barker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF |
Secretary Name | Richard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Street Farm North Street, Hundon Sudbury Suffolk CO10 8EE |
Director Name | Mr James Ronald Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2018) |
Role | Joint General Manager |
Country of Residence | England |
Correspondence Address | 40/42,High Street Maldon Essex. CM9 5PN |
Director Name | Mrs Jane Lesley Carson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2023) |
Role | Joint General Manager |
Country of Residence | England |
Correspondence Address | Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | wintair.co.uk |
---|
Registered Address | Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ian Michael Winter 50.00% Ordinary |
---|---|
25 at £1 | Jeremy Noel Barker 25.00% Ordinary |
25 at £1 | Louisa Banks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,785 |
Cash | £53,220 |
Current Liabilities | £151,714 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 December 2006 | Delivered on: 4 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 1997 | Delivered on: 25 February 1997 Persons entitled: Lloyds Bank PLC Classification: Counter-indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: £15,000 standing to the credit of a designated account with the bank and all interest thereon. Outstanding |
5 July 1993 | Delivered on: 14 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
3 July 2023 | Registration of charge 026743290004, created on 29 June 2023 (41 pages) |
3 July 2023 | Registration of charge 026743290005, created on 29 June 2023 (8 pages) |
28 June 2023 | Satisfaction of charge 3 in full (1 page) |
9 February 2023 | Appointment of Mr Chris Palmer as a director on 8 February 2023 (2 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Memorandum and Articles of Association (9 pages) |
6 February 2023 | Appointment of Mr Sanjay Arora as a director on 31 January 2023 (2 pages) |
6 February 2023 | Termination of appointment of Jane Lesley Carson as a director on 31 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
4 March 2022 | Change of details for C.A.R.S. Holdings Limited as a person with significant control on 14 June 2019 (2 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 July 2019 | Registered office address changed from 40/42,High Street, Maldon, Essex. CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 11 July 2019 (1 page) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 June 2018 | Termination of appointment of James Ronald Walker as a director on 1 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 October 2016 | Audited abridged accounts made up to 31 December 2015 (12 pages) |
8 October 2016 | Audited abridged accounts made up to 31 December 2015 (12 pages) |
10 March 2016 | Appointment of Mr James Ronald Walker as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr James Ronald Walker as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Company name changed wintair uk LIMITED\certificate issued on 16/09/15
|
16 September 2015 | Company name changed wintair uk LIMITED\certificate issued on 16/09/15
|
15 September 2015 | Termination of appointment of Ian Michael Winter as a director on 8 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian Michael Winter as a director on 8 September 2015 (1 page) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Director's details changed for Mr Ian Michael Winter on 9 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ian Michael Winter on 9 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ian Michael Winter on 9 August 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Mr Jeremy Noel Barker on 28 December 2010 (1 page) |
6 January 2011 | Director's details changed for Mr Ian Michael Winter on 28 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Mr Ian Michael Winter on 28 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Jeremy Noel Barker on 28 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Jeremy Noel Barker on 28 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Secretary's details changed for Mr Jeremy Noel Barker on 28 December 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Director's details changed for Mr Ian Michael Winter on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Ian Michael Winter on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Jeremy Noel Barker on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Ian Michael Winter on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Jeremy Noel Barker on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Jeremy Noel Barker on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
4 January 2007 | Particulars of mortgage/charge (9 pages) |
4 January 2007 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 February 2003 | Return made up to 28/12/02; full list of members
|
18 February 2003 | Return made up to 28/12/02; full list of members
|
17 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 28/12/00; full list of members
|
16 February 2001 | Return made up to 28/12/00; full list of members
|
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 28/12/99; full list of members
|
29 February 2000 | Return made up to 28/12/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1999 | Return made up to 28/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 28/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 February 1996 | Return made up to 30/12/95; no change of members
|
14 February 1996 | Return made up to 30/12/95; no change of members
|
30 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
30 December 1991 | Incorporation (17 pages) |
30 December 1991 | Incorporation (17 pages) |