Road, Caterham
Surrey
CR3 6PB
Director Name | Mr Paul Robert Weeks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, 61-65 Croydon Road, Caterham Surrey CR3 6PB |
Director Name | Mr Alistair Neil Cunningham |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, 61-65 Croydon Road, Caterham Surrey CR3 6PB |
Director Name | Mr Stephen James Trinder |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Red House Gardens Wateringbury Kent ME18 5PN |
Secretary Name | Kim Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Dene 13 Manor Rise Maidstone Kent ME14 4DB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | wingatefp.com |
---|
Registered Address | Quadrant House, 61-65 Croydon Road, Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
8k at £1 | Wingate Holdings LTD 60.00% Ordinary |
---|---|
- | OTHER 14.27% - |
1.8k at £1 | Alistair Neil Cunningham 13.15% Ordinary |
1.7k at £1 | Stephen James Trinder 12.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,387 |
Cash | £190,963 |
Current Liabilities | £138,918 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a small company made up to 28 February 2023 (10 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a small company made up to 28 February 2022 (10 pages) |
16 December 2021 | Change of details for Mr Benjamin David Clarke as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Change of details for Mr Paul Robert Weeks as a person with significant control on 16 December 2021 (2 pages) |
16 December 2021 | Notification of Wingate Holdings Ltd as a person with significant control on 16 December 2021 (2 pages) |
21 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 April 2019 | Director's details changed for Mr Alistair Neil Cunningham on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Benjamin David Clarke on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Paul Robert Weeks on 12 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
22 August 2018 | Purchase of own shares. (3 pages) |
24 July 2018 | Termination of appointment of Stephen James Trinder as a director on 30 June 2018 (1 page) |
18 July 2018 | Cancellation of shares. Statement of capital on 30 June 2018
|
20 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 May 2017 | Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Kim Ian Martin as a secretary on 7 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
25 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 March 2011 | Amended accounts made up to 28 February 2010 (9 pages) |
29 March 2011 | Amended accounts made up to 28 February 2010 (9 pages) |
1 March 2011 | Director's details changed for Mr Alistair Neil Cunningham on 1 May 2010 (2 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Alistair Neil Cunningham on 1 May 2010 (2 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Alistair Neil Cunningham on 1 May 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 April 2010 | Director's details changed for Alistair Neil Cunningham on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen James Trinder on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Stephen James Trinder on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alistair Neil Cunningham on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen James Trinder on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Alistair Neil Cunningham on 1 April 2010 (2 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
15 April 2008 | Director appointed paul robert weeks (2 pages) |
15 April 2008 | Director appointed alistair neil cunningham (2 pages) |
15 April 2008 | Director appointed alistair neil cunningham (2 pages) |
15 April 2008 | Director appointed paul robert weeks (2 pages) |
15 April 2008 | Director appointed stephen james trinder (2 pages) |
15 April 2008 | Director appointed stephen james trinder (2 pages) |
7 April 2008 | Secretary appointed kim ian martin (2 pages) |
7 April 2008 | Director appointed benjamin david clarke (2 pages) |
7 April 2008 | Secretary appointed kim ian martin (2 pages) |
7 April 2008 | Director appointed benjamin david clarke (2 pages) |
3 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
26 February 2008 | Ad 14/01/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
26 February 2008 | Ad 14/01/08\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
13 February 2008 | Accounting reference date extended from 31/01/09 to 28/02/09 (1 page) |
13 February 2008 | Accounting reference date extended from 31/01/09 to 28/02/09 (1 page) |
10 January 2008 | Incorporation (16 pages) |
10 January 2008 | Incorporation (16 pages) |