Company NameWintech Services Limited
DirectorsMark Winter and Theresa Brigid Winter
Company StatusActive
Company Number06210350
CategoryPrivate Limited Company
Incorporation Date12 April 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Winter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2NG
Director NameMrs Theresa Brigid Winter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(10 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleAdmin Secretary
Country of ResidenceEngland
Correspondence Address56 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2NG
Secretary NameTheresa Brigid Winter
NationalityBritish
StatusCurrent
Appointed30 July 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address56 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2NG
Director NameAnthony Winter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnets Cottage
East End Road
Bradwell On Sea
Essex
CM0 7PU
Director NameIan Winter
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnets Cottage
East End Road, Bradwell-On-Sea
Southminster
Essex
CM0 7PU
Secretary NameAngela Mary Joy Winter
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnets Cottage
Bradwell-On-Sea
Essex
CM0 7PU
Director NameAngela Mary Joy Winter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLinnets Cottage
Bradwell-On-Sea
Essex
CM0 7PU
Director NameLaura Jayne May Winter
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleTeam Leader
Correspondence Address7 West Park Drive
Plymouth
Devon
PL7 2GZ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1Mark Winter
60.00%
Ordinary
36 at £1Theresa Brigid Winter Winter
40.00%
Ordinary

Financials

Year2014
Net Worth£7,326
Cash£32,289
Current Liabilities£27,364

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
17 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
6 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 90
(5 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 90
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 May 2015Director's details changed for Theresa Brigid Winter on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mark Winter on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Theresa Brigid Winter on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for Theresa Brigid Winter on 1 May 2015 (1 page)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(5 pages)
1 May 2015Director's details changed for Theresa Brigid Winter on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mark Winter on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 90
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90
(5 pages)
25 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 90
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Termination of appointment of Anthony Winter as a director (2 pages)
14 January 2011Termination of appointment of Angela Winter as a director (2 pages)
14 January 2011Termination of appointment of Anthony Winter as a director (2 pages)
14 January 2011Termination of appointment of Angela Winter as a secretary (2 pages)
14 January 2011Termination of appointment of Ian Winter as a director (2 pages)
14 January 2011Appointment of Theresa Brigid Winter as a secretary (3 pages)
14 January 2011Appointment of Theresa Brigid Winter as a secretary (3 pages)
14 January 2011Termination of appointment of Ian Winter as a director (2 pages)
14 January 2011Termination of appointment of Angela Winter as a director (2 pages)
14 January 2011Termination of appointment of Angela Winter as a secretary (2 pages)
10 May 2010Director's details changed for Angela Mary Joy Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Theresa Brigid Winter on 28 October 2009 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Theresa Brigid Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Mark Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Ian Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Ian Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Angela Mary Joy Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Mark Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Anthony Winter on 28 October 2009 (2 pages)
10 May 2010Director's details changed for Anthony Winter on 28 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2009Return made up to 12/04/09; full list of members (5 pages)
21 May 2009Return made up to 12/04/09; full list of members (5 pages)
9 April 2009Appointment terminated director laura winter (1 page)
9 April 2009Appointment terminated director laura winter (1 page)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 12/04/08; full list of members (6 pages)
27 June 2008Return made up to 12/04/08; full list of members (6 pages)
2 June 2008Ad 15/02/08\gbp si 87@1=87\gbp ic 3/90\ (2 pages)
2 June 2008Ad 15/02/08\gbp si 87@1=87\gbp ic 3/90\ (2 pages)
30 April 2008Director appointed theresa brigid winter (1 page)
30 April 2008Director appointed angela mary joy winter (1 page)
30 April 2008Director appointed angela mary joy winter (1 page)
30 April 2008Director appointed laura jayne may winter (1 page)
30 April 2008Director appointed laura jayne may winter (1 page)
30 April 2008Director appointed theresa brigid winter (1 page)
8 October 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
8 October 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
21 May 2007Registered office changed on 21/05/07 from: linnets cottage, east end road bradwell on sea essex CM0 7PU (1 page)
21 May 2007Registered office changed on 21/05/07 from: linnets cottage, east end road bradwell on sea essex CM0 7PU (1 page)
12 April 2007Incorporation (7 pages)
12 April 2007Incorporation (7 pages)