Winstrong Limited BUCKINGHAMSHIRE


Founded in 1986, Winstrong, classified under reg no. 02051548 is an active company. Currently registered at 22 Wycombe End HP9 1NB, Buckinghamshire the company has been in the business for 38 years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Costas E., appointed on 19 November 1998. In addition, a secretary was appointed - Sophia R., appointed on 19 November 1998. Currenlty, the company lists one former director, whose name is Kenneth O. and who left the the company on 20 November 1998. In addition, there is one former secretary - Francis F. who worked with the the company until 20 November 1998.

Winstrong Limited Address / Contact

Office Address 22 Wycombe End
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051548
Date of Incorporation Tue, 2nd Sep 1986
Industry Development of building projects
End of financial Year 30th December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Sophia R.

Position: Secretary

Appointed: 19 November 1998

Costas E.

Position: Director

Appointed: 19 November 1998

Francis F.

Position: Secretary

Appointed: 15 March 1991

Resigned: 20 November 1998

Kenneth O.

Position: Director

Appointed: 15 March 1991

Resigned: 20 November 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Ioanna T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Eleni-Afroditi T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ioanna T.

Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eleni-Afroditi T.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth490 367509 718495 435       
Balance Sheet
Cash Bank On Hand   1111111
Current Assets57 04031 56625 90237 79034 45026 72922 90028 92933 85417 763
Debtors57 03931 54325 90137 78934 44926 72822 89928 92833 85317 762
Net Assets Liabilities   384 675382 882374 458371 622372 789368 251365 159
Other Debtors   37 78934 44926 72822 89928 92833 85317 762
Cash Bank In Hand111       
Tangible Fixed Assets483 328483 328483 328       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve42 25561 60647 323       
Shareholder Funds490 367509 718495 435       
Other
Average Number Employees During Period      2222
Creditors   6 4914 9445 6474 6549 51618 9795 980
Investment Property   483 328483 328483 328483 328483 328483 328483 328
Investment Property Fair Value Model     483 328483 328483 328483 328 
Net Current Assets Liabilities7 03926 39012 10731 29929 50621 08218 24619 41314 87511 783
Other Creditors   4 2724 1914 1383 9013 5116 87963
Other Taxation Social Security Payable   2 2197531 0676036 0058 2625 917
Provisions For Liabilities Balance Sheet Subtotal   129 952129 952129 952129 952129 952129 952129 952
Total Assets Less Current Liabilities490 367509 718495 435514 627512 834504 410501 574502 741498 203495 111
Trade Creditors Trade Payables     442150 3 838 
Creditors Due Within One Year50 0015 17613 795       
Number Shares Allotted 1        
Par Value Share 1        
Revaluation Reserve448 111448 111448 111       
Share Capital Allotted Called Up Paid11        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (7 pages)

Company search

Advertisements