Company NameWinston Windings Limited
DirectorAssad Naveed Moghul
Company StatusActive
Company Number00906811
CategoryPrivate Limited Company
Incorporation Date23 May 1967(56 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Assad Naveed Moghul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(30 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Armfield Close
West Molesey
Surrey
KT8 2UP
Secretary NameMr Assad Naveed Moghul
StatusCurrent
Appointed08 January 2020(52 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr Gordon Gerald Gregory
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 1998)
RoleElectronic Engineer
Correspondence Address14 Minsterley Avenue
Shepperton
Middlesex
TW17 8QT
Secretary NameMrs Mavis Abbott
NationalityBritish
StatusResigned
Appointed20 August 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressGlebe House Armfield Close
East Molesey
Surrey
KT8 0UP
Director NameMrs Shaista Qaiser Moghul
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(30 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 January 2020)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address46 Hurst Road
East Molesey
Surrey
KT8 9AG
Secretary NameMrs Shaista Qaiser Moghul
NationalityBritish
StatusResigned
Appointed09 April 1998(30 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 January 2020)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address46 Hurst Road
East Molesey
Surrey
KT8 9AG

Contact

Websitewinstonwindings.co.uk
Telephone020 89414889
Telephone regionLondon

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Assad Naveed Moghul
50.00%
Ordinary
50k at £1Shaista Qaiser Moghul
50.00%
Ordinary

Financials

Year2014
Net Worth£58,424
Current Liabilities£231,944

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

11 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 January 1985Delivered on: 11 January 1985
Satisfied on: 27 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1984Delivered on: 9 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
25 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
2 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
22 October 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
2 July 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 January 2020Appointment of Mr Assad Naveed Moghul as a secretary on 8 January 2020 (2 pages)
16 January 2020Termination of appointment of Shaista Qaiser Moghul as a director on 8 January 2020 (1 page)
16 January 2020Termination of appointment of Shaista Qaiser Moghul as a secretary on 8 January 2020 (1 page)
14 January 2020Cessation of Shaista Qaiser Moghul as a person with significant control on 8 January 2020 (3 pages)
14 January 2020Change of details for Mr Assad Naveed Moghul as a person with significant control on 8 January 2020 (5 pages)
14 October 2019Change of details for Mr Assad Naveed Moghul as a person with significant control on 11 June 2018 (2 pages)
14 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
14 October 2019Director's details changed for Mr Assad Naveed Moghul on 11 June 2018 (2 pages)
8 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(5 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(5 pages)
27 April 2015Satisfaction of charge 2 in full (1 page)
27 April 2015Satisfaction of charge 2 in full (1 page)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Registration of charge 009068110003, created on 11 September 2014 (8 pages)
24 September 2014Registration of charge 009068110003, created on 11 September 2014 (8 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(5 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(5 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 August 2010Director's details changed for Shaista Qaiser Moghul on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Shaista Qaiser Moghul on 20 August 2010 (2 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 September 2009Return made up to 20/08/09; full list of members (3 pages)
17 September 2009Return made up to 20/08/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 September 2008Return made up to 20/08/08; full list of members (3 pages)
10 September 2008Return made up to 20/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 September 2007Return made up to 20/08/07; full list of members (2 pages)
10 September 2007Return made up to 20/08/07; full list of members (2 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Return made up to 20/08/06; full list of members (5 pages)
5 October 2006Return made up to 20/08/06; full list of members (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 September 2005Return made up to 20/08/05; full list of members (5 pages)
20 September 2005Return made up to 20/08/05; full list of members (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 September 2004Return made up to 20/08/04; full list of members (5 pages)
20 September 2004Return made up to 20/08/04; full list of members (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 October 2003Return made up to 20/08/03; full list of members (5 pages)
3 October 2003Return made up to 20/08/03; full list of members (5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 September 2002Return made up to 20/08/02; full list of members (5 pages)
16 September 2002Return made up to 20/08/02; full list of members (5 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 September 2001Return made up to 20/08/01; full list of members (5 pages)
10 September 2001Return made up to 20/08/01; full list of members (5 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 September 2000Return made up to 20/08/00; full list of members (6 pages)
7 September 2000Return made up to 20/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Secretary's particulars changed;director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Return made up to 20/08/99; full list of members (6 pages)
15 September 1999Return made up to 20/08/99; full list of members (6 pages)
15 September 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
11 September 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
11 September 1998Return made up to 20/08/98; full list of members
  • 363(287) ‐ Registered office changed on 11/09/98
(6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 69/71 east street epsom surrey KT17 1BP (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 69/71 east street epsom surrey KT17 1BP (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 August 1996Return made up to 20/08/96; no change of members (4 pages)
18 August 1996Return made up to 20/08/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 May 1995 (11 pages)
15 January 1996Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 January 1985Particulars of mortgage/charge (3 pages)
11 January 1985Particulars of mortgage/charge (3 pages)