Company NameWinslow Tech Llp
Company StatusActive
Company NumberOC364450
CategoryLimited Liability Partnership
Incorporation Date9 May 2011(12 years, 11 months ago)
Previous NameBrecon Plastics Llp

Directors

LLP Designated Member NameMs Teri Ann Winslow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMr Mark Garside
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Member NameMr Joshua James Winslow Mancey
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(9 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Member NameMrs Lesley Jane Winslow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameMrs Lesley Jane Winslow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
LLP Designated Member NameAmberstone Communications Limited (Corporation)
StatusResigned
Appointed09 May 2011(same day as company formation)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£3,019
Cash£37
Current Liabilities£11,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 November 2023Member's details changed for Mr Mark Garside on 23 August 2023 (2 pages)
15 November 2023Change of details for Ms. Teri Ann Winslow as a person with significant control on 23 August 2023 (2 pages)
15 November 2023Change of details for Mr Mark Garside as a person with significant control on 23 August 2023 (2 pages)
15 November 2023Member's details changed for Ms. Teri Ann Winslow on 23 August 2023 (2 pages)
14 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
26 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
28 May 2021Member's details changed for Mr Joshua James Winslow Mancey on 25 May 2021 (2 pages)
6 May 2021Member's details changed for Mr Joshua James Winslow Mancey on 11 May 2020 (2 pages)
4 May 2021Appointment of Mr Joshua James Winslow Mancey as a member on 11 May 2020 (2 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 August 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 April 2020Member's details changed for Mr Mark Garside on 10 May 2019 (2 pages)
30 April 2020Change of details for Mr Mark Garside as a person with significant control on 10 May 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Lesley Jane Winslow as a member on 31 October 2017 (1 page)
2 February 2018Cessation of Lesley Jane Winslow as a person with significant control on 31 October 2017 (1 page)
2 February 2018Appointment of Mr Mark Garside as a member on 31 October 2017 (2 pages)
2 February 2018Notification of Mark Garside as a person with significant control on 31 October 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Company name changed brecon plastics LLP\certificate issued on 26/07/17
  • LLNM01 ‐ Change of name notice
(3 pages)
26 July 2017Company name changed brecon plastics LLP\certificate issued on 26/07/17
  • LLNM01 ‐ Change of name notice
(3 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
13 June 2017Member's details changed for Mrs Lesley Jane Winslow on 2 May 2017 (2 pages)
13 June 2017Member's details changed for Mrs Lesley Jane Winslow on 2 May 2017 (2 pages)
13 June 2017Member's details changed for Mrs Lesley Jane Winslow on 2 May 2017 (2 pages)
13 June 2017Member's details changed for Mrs Lesley Jane Winslow on 2 May 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 9 May 2016 (3 pages)
25 May 2016Annual return made up to 9 May 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 9 May 2015 (3 pages)
2 July 2015Annual return made up to 9 May 2015 (3 pages)
2 July 2015Annual return made up to 9 May 2015 (3 pages)
10 June 2015Termination of appointment of Lesley Jane Winslow as a member on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Lesley Jane Winslow as a member on 8 June 2015 (1 page)
10 June 2015Appointment of Mrs Lesley Jane Winslow as a member on 9 June 2015 (2 pages)
10 June 2015Appointment of Mrs Lesley Jane Winslow as a member on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Lesley Jane Winslow as a member on 8 June 2015 (1 page)
10 June 2015Appointment of Mrs Lesley Jane Winslow as a member on 9 June 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Termination of appointment of Amberstone Communications Limited as a member on 1 April 2013 (1 page)
3 December 2014Termination of appointment of Amberstone Communications Limited as a member on 1 April 2013 (1 page)
3 December 2014Termination of appointment of Amberstone Communications Limited as a member on 1 April 2013 (1 page)
14 July 2014Annual return made up to 9 May 2014 (4 pages)
14 July 2014Annual return made up to 9 May 2014 (4 pages)
14 July 2014Annual return made up to 9 May 2014 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 9 May 2013 (4 pages)
14 June 2013Annual return made up to 9 May 2013 (4 pages)
14 June 2013Annual return made up to 9 May 2013 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 9 May 2012 (4 pages)
23 May 2012Annual return made up to 9 May 2012 (4 pages)
23 May 2012Annual return made up to 9 May 2012 (4 pages)
17 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
17 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
9 May 2011Incorporation of a limited liability partnership (9 pages)
9 May 2011Incorporation of a limited liability partnership (9 pages)