Rel Winchester Ltd PORTSMOUTH


Rel Winchester started in year 2013 as Private Limited Company with registration number 08780355. The Rel Winchester company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Portsmouth at 4 Spur Road. Postal code: PO6 3EB.

There is a single director in the company at the moment - Wayne J., appointed on 1 October 2018. In addition, a secretary was appointed - Chloe J., appointed on 25 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rel Winchester Ltd Address / Contact

Office Address 4 Spur Road
Office Address2 Cosham
Town Portsmouth
Post code PO6 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08780355
Date of Incorporation Mon, 18th Nov 2013
Industry Development of building projects
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Chloe J.

Position: Secretary

Appointed: 25 April 2019

Wayne J.

Position: Director

Appointed: 01 October 2018

Richard S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 05 December 2018

Paul R.

Position: Director

Appointed: 01 March 2015

Resigned: 05 December 2018

Alan A.

Position: Director

Appointed: 01 March 2015

Resigned: 31 March 2015

Reginald R.

Position: Director

Appointed: 01 December 2013

Resigned: 01 March 2015

Mark O.

Position: Director

Appointed: 18 November 2013

Resigned: 01 December 2013

Mark O.

Position: Secretary

Appointed: 18 November 2013

Resigned: 01 July 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Wayne J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne J.

Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul R.

Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-800-42 930        
Balance Sheet
Cash Bank In Hand 20 017        
Cash Bank On Hand 20 01782 7871 7997 465654 8291 990 5422 164 32547 731 
Current Assets346 596502 804694 252703 0211 059 297660 0872 084 9882 173 996137 729151 363
Debtors33 10 9938 250 5 25894 4469 67189 998 
Net Assets Liabilities     -751 816-1 564 619-2 757 601-3 878 344-774 556
Net Assets Liabilities Including Pension Asset Liability-800-42 930        
Other Debtors  10 9938 250 5 25894 4461 87960 061 
Property Plant Equipment     1 095 0561 131 6972 432 9002 428 444 
Stocks Inventory346 563482 787        
Total Inventories 482 787600 472692 9721 051 832     
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-900-43 030        
Shareholder Funds-800-42 930        
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 26411 68851 73490 667 
Average Number Employees During Period       111
Creditors 545 734751 974754 9821 101 0012 506 95949 2143 237 2863 199 8511 323 616
Creditors Due After One Year-750         
Creditors Due Within One Year347 396545 734        
Fixed Assets        2 428 4442 370 623
Increase From Depreciation Charge For Year Property Plant Equipment     1 26410 42440 04638 933 
Net Current Assets Liabilities-800-42 930-57 722-51 961-41 704-1 846 872-2 647 102-1 953 215-3 106 937-1 821 563
Number Shares Allotted100100        
Other Creditors 545 706751 974751 9741 095 8082 335 88849 21447 36441 791 
Other Taxation Social Security Payable 28 3 0085 1932 375 -5363 663 
Par Value Share11        
Property Plant Equipment Gross Cost     1 096 3201 143 3852 484 6342 519 111 
Secured Debts345 813539 624        
Share Capital Allotted Called Up Paid100100        
Total Additions Including From Business Combinations Property Plant Equipment     1 096 32070 2651 341 24934 477 
Total Assets Less Current Liabilities-1 550-42 930-57 722-51 961-41 704-751 816-1 515 405479 685-678 493549 060
Trade Creditors Trade Payables     168 696268 549163 784204 181 
Bank Borrowings Overdrafts       3 189 9223 158 060 
Disposals Property Plant Equipment      23 200   
Trade Debtors Trade Receivables       7 79229 937 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 14th, February 2024
Free Download (6 pages)

Company search