BROMSGROVE WINDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE WINDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169472

Incorporation date

08/03/1996

Size

Small

Contacts

Registered address

Registered address

4 Cowley Way, Chapeltown, Sheffield S35 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon24/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Accounts for a small company made up to 2024-05-31
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon03/10/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/02/2024
Accounts for a small company made up to 2023-05-31
dot icon28/12/2023
Satisfaction of charge 031694720014 in full
dot icon28/12/2023
Satisfaction of charge 031694720016 in full
dot icon28/12/2023
Satisfaction of charge 031694720015 in full
dot icon21/08/2023
Satisfaction of charge 031694720013 in full
dot icon14/07/2023
Termination of appointment of Alex Mardapittas as a director on 2023-07-01
dot icon14/07/2023
Registered office address changed from Unit a B and C Sugarbrook Buntsford Park Road Bromsgrove Worcestershire B60 3DX to 4 Cowley Way Chapeltown Sheffield S35 1QP on 2023-07-14
dot icon13/06/2023
Appointment of Mr David John Seabridge as a director on 2023-06-01
dot icon13/06/2023
Appointment of Mr Solon Mardapittas as a director on 2023-06-01
dot icon08/06/2023
Accounts for a small company made up to 2022-05-31
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/09/2022
Termination of appointment of Freya Catherine Hoe as a director on 2022-09-14
dot icon14/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon13/04/2022
Appointment of Miss Freya Catherine Hoe as a director on 2022-04-01
dot icon13/04/2022
Termination of appointment of Robert Macklin as a director on 2022-03-31
dot icon25/02/2022
Accounts for a small company made up to 2021-05-31
dot icon18/11/2021
Change of details for Emsc Global Limited as a person with significant control on 2017-12-18
dot icon18/11/2021
Cessation of Alex Mardapittas as a person with significant control on 2017-12-18
dot icon11/06/2021
Director's details changed for Dr Alex Mardpittas on 2021-05-29
dot icon12/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon20/02/2021
Accounts for a small company made up to 2020-05-31
dot icon06/01/2021
Satisfaction of charge 9 in full
dot icon05/05/2020
Accounts for a small company made up to 2019-05-31
dot icon01/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon10/03/2020
Termination of appointment of Christopher William Hall as a director on 2020-03-01
dot icon11/06/2019
Confirmation statement made on 2019-03-08 with updates
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
Accounts for a small company made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon11/05/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon11/05/2018
Appointment of Mr Robert Macklin as a director on 2018-05-01
dot icon18/04/2018
Current accounting period extended from 2017-12-31 to 2018-05-31
dot icon31/01/2018
Notification of Emsc Global Limited as a person with significant control on 2017-12-18
dot icon17/01/2018
Cessation of Christopher William Hall as a person with significant control on 2017-12-18
dot icon19/10/2017
Cessation of Ashley Robert Ricketts as a person with significant control on 2017-02-02
dot icon19/10/2017
Notification of Alex Mardapittas as a person with significant control on 2017-02-02
dot icon18/10/2017
Registration of charge 031694720016, created on 2017-10-13
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/06/2017
Registration of charge 031694720015, created on 2017-06-23
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/02/2017
Termination of appointment of Ashley Robert Ricketts as a secretary on 2017-02-02
dot icon10/02/2017
Appointment of Dr Alex Mardpittas as a director on 2017-02-02
dot icon10/02/2017
Termination of appointment of Ashley Robert Ricketts as a director on 2017-02-01
dot icon27/08/2016
Registration of charge 031694720014, created on 2016-08-16
dot icon18/08/2016
Satisfaction of charge 031694720011 in full
dot icon18/08/2016
Satisfaction of charge 031694720012 in full
dot icon18/08/2016
Satisfaction of charge 10 in full
dot icon08/08/2016
Registration of charge 031694720013, created on 2016-08-08
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Registration of charge 031694720012, created on 2016-05-27
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/02/2016
Satisfaction of charge 8 in full
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Registered office address changed from Unit 1 & 2 Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit a B and C Sugarbrook Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2015-08-04
dot icon24/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon07/10/2014
Registration of charge 031694720011, created on 2014-09-30
dot icon27/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Christopher William Hall on 2012-03-01
dot icon14/03/2012
Director's details changed for Mr Ashley Robert Ricketts on 2012-03-01
dot icon14/03/2012
Secretary's details changed for Mr Ashley Robert Ricketts on 2012-03-01
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 08/03/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from unit 1 & 2 buntsford park road bromsgrove worcestershire B60 3DX
dot icon18/07/2008
Registered office changed on 18/07/2008 from unit 8 buntsford hill business park buntsford park bromsgrove B60 3DX
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2007
Particulars of mortgage/charge
dot icon16/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 08/03/07; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 08/03/06; full list of members
dot icon13/06/2005
Amended accounts made up to 2004-12-31
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 08/03/05; full list of members
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Secretary's particulars changed;director's particulars changed
dot icon08/05/2004
Accounts for a small company made up to 2003-12-31
dot icon23/03/2004
Return made up to 08/03/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon07/03/2003
Return made up to 08/03/03; full list of members
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Accounts for a small company made up to 2001-12-31
dot icon28/02/2002
Return made up to 08/03/02; full list of members
dot icon27/01/2002
Registered office changed on 27/01/02 from: highcroft house 81-88 new road rubery, birmingham west midlands B45 9JT
dot icon08/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon08/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/06/2001
Director's particulars changed
dot icon11/05/2001
Return made up to 08/03/01; full list of members
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
New secretary appointed
dot icon12/12/2000
Director's particulars changed
dot icon13/11/2000
Accounts for a small company made up to 1999-12-31
dot icon15/07/2000
Particulars of mortgage/charge
dot icon28/04/2000
Ad 20/12/99--------- £ si 2@1
dot icon28/04/2000
Return made up to 08/03/00; full list of members
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon28/01/2000
Accounts for a small company made up to 1999-04-30
dot icon14/01/2000
Certificate of change of name
dot icon20/09/1999
Particulars of mortgage/charge
dot icon18/03/1999
Return made up to 08/03/99; no change of members
dot icon26/11/1998
Particulars of mortgage/charge
dot icon10/11/1998
Full accounts made up to 1998-04-30
dot icon18/03/1998
Return made up to 08/03/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-04-30
dot icon21/05/1997
Return made up to 08/03/97; full list of members
dot icon01/06/1996
Accounting reference date notified as 30/04
dot icon21/03/1996
Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/03/1996
Secretary resigned;director resigned
dot icon21/03/1996
New secretary appointed
dot icon21/03/1996
New director appointed
dot icon08/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alex Mardapittas
Director
02/02/2017 - 01/07/2023
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/03/1996 - 07/03/1996
16011
London Law Services Limited
Nominee Director
07/03/1996 - 07/03/1996
15403
Ricketts, Ashley Robert
Director
07/03/1996 - 31/01/2017
7
Hall, Christopher William
Director
19/12/1999 - 29/02/2020
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMSGROVE WINDING SERVICES LIMITED

BROMSGROVE WINDING SERVICES LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at 4 Cowley Way, Chapeltown, Sheffield S35 1QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE WINDING SERVICES LIMITED?

toggle

BROMSGROVE WINDING SERVICES LIMITED is currently Active. It was registered on 08/03/1996 .

Where is BROMSGROVE WINDING SERVICES LIMITED located?

toggle

BROMSGROVE WINDING SERVICES LIMITED is registered at 4 Cowley Way, Chapeltown, Sheffield S35 1QP.

What does BROMSGROVE WINDING SERVICES LIMITED do?

toggle

BROMSGROVE WINDING SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BROMSGROVE WINDING SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-08 with no updates.