WINTECH BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

WINTECH BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04794771

Incorporation date

11/06/2003

Size

Small

Contacts

Registered address

Registered address

Quartz House, Pendeford Business Park, Wolverhampton, West Midlands WV9 5HACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/11/2024
Certificate of change of name
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/07/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon10/05/2023
Resolutions
dot icon05/05/2023
Appointment of Mr Andrew David Skipp as a secretary on 2023-05-04
dot icon05/05/2023
Registered office address changed from 12 Earlstrees Court Corby Northamptonshire NN17 4AX to Quartz House Pendeford Business Park Wolverhampton West Midlands WV9 5HA on 2023-05-05
dot icon04/05/2023
Appointment of Mr Andrew David Skipp as a director on 2023-04-28
dot icon03/05/2023
Notification of Wintech Group Limited as a person with significant control on 2023-04-28
dot icon03/05/2023
Cessation of Andrea Jayne Fern as a person with significant control on 2023-04-28
dot icon03/05/2023
Cessation of Martin Fern as a person with significant control on 2023-04-28
dot icon03/05/2023
Cessation of Sarah Jayne Southgate as a person with significant control on 2023-04-28
dot icon03/05/2023
Termination of appointment of Andrea Fern as a secretary on 2023-04-28
dot icon03/05/2023
Appointment of Mr Paul Savidge as a director on 2023-04-28
dot icon03/05/2023
Termination of appointment of Andrea Fern as a director on 2023-04-28
dot icon03/05/2023
Termination of appointment of Martin Fern as a director on 2023-04-28
dot icon24/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2023
Change of details for Mrs Sarah Jayne Southgate as a person with significant control on 2016-04-06
dot icon30/03/2023
Change of details for Mr Martin Fern as a person with significant control on 2017-06-03
dot icon29/03/2023
Change of details for Andrea Jayne Fern as a person with significant control on 2016-04-06
dot icon20/03/2023
Change of details for Mr Martin Fern as a person with significant control on 2017-06-03
dot icon20/03/2023
Notification of Andrea Fern as a person with significant control on 2016-04-06
dot icon20/03/2023
Notification of Sarah Jayne Fern as a person with significant control on 2016-04-06
dot icon20/03/2023
Change of details for Miss Sarah Jayne Fern as a person with significant control on 2016-06-08
dot icon20/03/2023
Change of details for Mrs Sarah Jayne Southgate as a person with significant control on 2023-03-20
dot icon18/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon21/07/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/06/2016
Director's details changed for Miss Sarah Jayne Fern on 2016-05-14
dot icon09/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/04/2015
Micro company accounts made up to 2014-09-30
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon04/06/2014
Appointment of Miss Sarah Jayne Fern as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon23/08/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon02/08/2010
Director's details changed for Martin Fern on 2010-06-10
dot icon02/08/2010
Director's details changed for Andrea Fern on 2010-06-10
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/07/2009
Return made up to 11/06/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2008
Return made up to 11/06/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/06/2007
Return made up to 11/06/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2006
Return made up to 11/06/06; full list of members
dot icon03/01/2006
Director resigned
dot icon21/06/2005
Return made up to 11/06/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/07/2004
Nc inc already adjusted 23/03/04
dot icon20/07/2004
Resolutions
dot icon14/07/2004
Return made up to 11/06/04; full list of members
dot icon03/07/2003
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon03/07/2003
New director appointed
dot icon25/06/2003
Registered office changed on 25/06/03 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL
dot icon11/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+25.54 % *

* during past year

Cash in Bank

£341,498.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
301.40K
-
0.00
272.03K
-
2022
11
460.29K
-
0.00
341.50K
-
2022
11
460.29K
-
0.00
341.50K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

460.29K £Ascended52.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.50K £Ascended25.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fern, Andrea
Secretary
11/06/2003 - 28/04/2023
-
Southgate, Sarah Jayne
Director
01/08/2013 - Present
-
Fern, Andrea
Director
11/06/2003 - 28/04/2023
-
Fern, Martin
Director
11/06/2003 - 28/04/2023
3
James, Trevor
Director
26/06/2003 - 13/12/2005
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WINTECH BUILDING SERVICES LIMITED

WINTECH BUILDING SERVICES LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at Quartz House, Pendeford Business Park, Wolverhampton, West Midlands WV9 5HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of WINTECH BUILDING SERVICES LIMITED?

toggle

WINTECH BUILDING SERVICES LIMITED is currently Active. It was registered on 11/06/2003 .

Where is WINTECH BUILDING SERVICES LIMITED located?

toggle

WINTECH BUILDING SERVICES LIMITED is registered at Quartz House, Pendeford Business Park, Wolverhampton, West Midlands WV9 5HA.

What does WINTECH BUILDING SERVICES LIMITED do?

toggle

WINTECH BUILDING SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does WINTECH BUILDING SERVICES LIMITED have?

toggle

WINTECH BUILDING SERVICES LIMITED had 11 employees in 2022.

What is the latest filing for WINTECH BUILDING SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.