Winmac Uk Limited BICESTER


Winmac Uk started in year 1999 as Private Limited Company with registration number 03852698. The Winmac Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bicester at Claremont House. Postal code: OX26 6AA.

The firm has 2 directors, namely Uli E., Kevin N.. Of them, Kevin N. has been with the company the longest, being appointed on 1 May 2021 and Uli E. has been with the company for the least time - from 7 October 2022. Currently 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.

Winmac Uk Limited Address / Contact

Office Address Claremont House
Office Address2 1 Market Square
Town Bicester
Post code OX26 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852698
Date of Incorporation Mon, 4th Oct 1999
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Uli E.

Position: Director

Appointed: 07 October 2022

Kevin N.

Position: Director

Appointed: 01 May 2021

Robert H.

Position: Director

Appointed: 01 May 2021

Resigned: 27 July 2022

Bernhard E.

Position: Director

Appointed: 01 October 2018

Resigned: 07 October 2022

Melanie S.

Position: Secretary

Appointed: 31 October 2009

Resigned: 11 September 2018

Thomas M.

Position: Secretary

Appointed: 01 April 2002

Resigned: 30 October 2009

Bernard E.

Position: Secretary

Appointed: 29 November 1999

Resigned: 01 April 2002

Melanie S.

Position: Secretary

Appointed: 06 October 1999

Resigned: 29 November 1999

David S.

Position: Director

Appointed: 06 October 1999

Resigned: 28 August 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 October 1999

Resigned: 06 October 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 October 1999

Resigned: 06 October 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1999

Resigned: 06 October 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Rotox Beteiligungs Gmbh from Brechen, Germany. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rotox Beteiligungs Gmbh

In Der Flachsau 10 722379, Brechen, 65611, Germany

Legal authority German
Legal form Company
Notified on 6 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 422 0765 374 1431 165 6611 586 5452 091 7363 449 6724 205 347
Current Assets5 688 9576 426 7671 973 5972 809 2803 545 3015 185 8895 623 004
Debtors1 154 283818 409573 7111 024 9271 237 5961 422 5381 225 644
Net Assets Liabilities4 119 7944 956 2151 133 4601 604 0911 961 2682 942 1623 358 404
Other Debtors863 990515 6806 658451 94511 66711 66710 792
Property Plant Equipment45 42978 84994 41361 74336 05559 60475 665
Total Inventories105 814234 215234 225197 808215 969313 679 
Other
Accumulated Depreciation Impairment Property Plant Equipment55 85043 78437 64475 24154 86549 25248 873
Amounts Owed By Related Parties  157 986301 227306 680357 202424 192
Average Number Employees During Period  1315141415
Corporation Tax Payable369 239169 789214 722101 08929 189  
Creditors1 578 2361 509 282919 1411 252 2651 599 5582 253 3312 290 265
Deferred Tax Asset Debtors6 7846 8138 26310 23511 88112 73111 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases  68 22182 47044 93249 03734 730
Increase From Depreciation Charge For Year Property Plant Equipment 16 17324 53639 49628 42823 49130 731
Net Current Assets Liabilities4 110 7214 917 4851 054 4561 557 0151 945 7432 932 5583 332 739
Number Shares Issued Fully Paid 42 50042 50042 500   
Other Creditors845 0851 015 884444 2011 025 2551 205 7791 740 7031 975 832
Other Creditors Including Taxation Social Security Balance Sheet Subtotal730 500      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 23930 6761 89948 80429 10431 110
Other Disposals Property Plant Equipment 41 07542 6419 26455 79540 80172 054
Other Provisions Balance Sheet Subtotal    20 00050 00050 000
Other Taxation Social Security Payable361 261315 929253 560121 849292 649425 078255 164
Par Value Share 111   
Property Plant Equipment Gross Cost101 279122 633132 057136 98490 920108 856124 538
Provisions   14 66720 53050 000 
Provisions For Liabilities Balance Sheet Subtotal36 35640 11915 40914 66720 530  
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 167530  
Total Additions Including From Business Combinations Property Plant Equipment 49 02952 06514 1919 73158 73787 736
Total Assets Less Current Liabilities4 156 1504 996 3341 148 8691 618 7581 981 7982 992 1623 408 404
Total Increase Decrease From Revaluations Property Plant Equipment 13 400     
Trade Creditors Trade Payables2 6517 6806 6584 072101 13087 55059 269
Trade Debtors Trade Receivables290 293295 916400 804261 520907 3681 040 938779 262

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements