Winster Achievements started in year 2015 as Private Limited Company with registration number 09595020. The Winster Achievements company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Nottingham at 1 Fourth Avenue. Postal code: NG7 6JB.
The firm has one director. Ernesu M., appointed on 10 August 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 14 ex directors - Jean-Luc M., Rizaldy R. and others listed below. There were no ex secretaries.
Office Address | 1 Fourth Avenue |
Town | Nottingham |
Post code | NG7 6JB |
Country of origin | United Kingdom |
Registration Number | 09595020 |
Date of Incorporation | Mon, 18th May 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (59 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 1st Jun 2024 (2024-06-01) |
Last confirmation statement dated | Thu, 18th May 2023 |
The list of persons with significant control that own or control the company is made up of 9 names. As BizStats researched, there is Ernesu M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jean-Luc M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rizaldy R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ernesu M.
Notified on | 10 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jean-Luc M.
Notified on | 23 December 2019 |
Ceased on | 10 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rizaldy R.
Notified on | 14 October 2019 |
Ceased on | 23 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dalton H.
Notified on | 24 May 2019 |
Ceased on | 14 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon M.
Notified on | 3 October 2018 |
Ceased on | 24 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel S.
Notified on | 23 August 2018 |
Ceased on | 3 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Abubakr H.
Notified on | 26 March 2018 |
Ceased on | 23 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Linda A.
Notified on | 2 August 2017 |
Ceased on | 26 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Terence D.
Notified on | 20 March 2017 |
Ceased on | 2 August 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 31st May 2023 filed on: 19th, January 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy