Winster Achievements Ltd NOTTINGHAM


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.

Winster Achievements Ltd Address / Contact

Office Address 1 Fourth Avenue
Town Nottingham
Post code NG7 6JB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ernesu M.

Position: Director

Appointed: 10 August 2020

Jean-Luc M.

Position: Director

Appointed: 23 December 2019

Resigned: 10 August 2020

Rizaldy R.

Position: Director

Appointed: 14 October 2019

Resigned: 23 December 2019

Dalton H.

Position: Director

Appointed: 24 May 2019

Resigned: 14 October 2019

Simon M.

Position: Director

Appointed: 03 October 2018

Resigned: 24 May 2019

Daniel S.

Position: Director

Appointed: 23 August 2018

Resigned: 03 October 2018

Abubakr H.

Position: Director

Appointed: 26 March 2018

Resigned: 23 August 2018

Linda A.

Position: Director

Appointed: 02 August 2017

Resigned: 26 March 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 02 August 2017

Ryan M.

Position: Director

Appointed: 06 October 2016

Resigned: 20 March 2017

Kallum A.

Position: Director

Appointed: 11 April 2016

Resigned: 06 October 2016

Goran Z.

Position: Director

Appointed: 03 December 2015

Resigned: 11 April 2016

Gabriele B.

Position: Director

Appointed: 09 September 2015

Resigned: 03 December 2015

Darran T.

Position: Director

Appointed: 19 June 2015

Resigned: 09 September 2015

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 19 June 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets11111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 19th, January 2024
Free Download (5 pages)

Company search