Winceby Limited RUGBY


Winceby started in year 2000 as Private Limited Company with registration number 04026514. The Winceby company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Rugby at Progress House. Postal code: CV21 3RQ. Since Thu, 23rd Feb 2012 Winceby Limited is no longer carrying the name Cantate Communications.

The firm has one director. Michael B., appointed on 31 July 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winceby Limited Address / Contact

Office Address Progress House
Office Address2 Butlers Leap
Town Rugby
Post code CV21 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026514
Date of Incorporation Tue, 4th Jul 2000
Industry Printing n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 31 July 2014

Andrew W.

Position: Director

Appointed: 01 September 2007

Resigned: 31 July 2014

Andrew W.

Position: Secretary

Appointed: 05 December 2006

Resigned: 31 July 2014

Caroline G.

Position: Director

Appointed: 05 July 2006

Resigned: 18 October 2011

Margaret B.

Position: Secretary

Appointed: 30 June 2005

Resigned: 05 December 2006

Benjamin T.

Position: Director

Appointed: 01 January 2004

Resigned: 01 December 2006

Nicholas D.

Position: Director

Appointed: 02 January 2002

Resigned: 28 April 2006

Christopher B.

Position: Director

Appointed: 04 April 2001

Resigned: 31 October 2003

David W.

Position: Director

Appointed: 04 July 2000

Resigned: 23 February 2005

David B.

Position: Director

Appointed: 04 July 2000

Resigned: 05 July 2006

Francis D.

Position: Director

Appointed: 04 July 2000

Resigned: 30 June 2005

Francis D.

Position: Secretary

Appointed: 04 July 2000

Resigned: 30 June 2005

Margaret B.

Position: Director

Appointed: 04 July 2000

Resigned: 19 October 2007

Bernard B.

Position: Director

Appointed: 04 July 2000

Resigned: 30 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2000

Resigned: 04 July 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Michael B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is John Good Limited that entered Rugby, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John Good Limited

Progress House Butlers Leap, Rugby, CV21 3RQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 02360971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Cantate Communications February 23, 2012
Cantate August 16, 2001
Goodban November 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, August 2023
Free Download (1 page)

Company search

Advertisements