Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Winety Limited
Winety Limited is a dissolved company incorporated on 21 June 2013 with the registered office located in Birmingham, West Midlands. Winety Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 June 2017
(8 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08580105
Private limited company
Age
12 years
Incorporated
21 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Winety Limited
Contact
Update Details
Address
193 Mary Vale Road
Birmingham
B30 2DL
England
Same address for the past
10 years
Companies in B30 2DL
Telephone
07889 299273
Email
Available in Endole App
Website
Winetytime.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Amanda Jane Cummings
Director • British • Lives in England • Born in Sep 1968
Mr Laurence Eccles
Director • British • Lives in UK • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Belmabridge Limited
Amanda Jane Cummings is a mutual person.
Active
Solid Colour Design Ltd
Amanda Jane Cummings is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
2 Feb 2017
For period
2 Jul
⟶
2 Feb 2017
Traded for
7 months
Cash in Bank
Unreported
Decreased by £11.12K (-100%)
Turnover
Unreported
Decreased by £21.1K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £20.86K (-100%)
Total Liabilities
-£52.63K
Decreased by £27.06K (-34%)
Net Assets
-£52.63K
Increased by £6.21K (-11%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 13 Jun 2017
Voluntary Gazette Notice
8 Years Ago on 28 Mar 2017
Application To Strike Off
8 Years Ago on 21 Mar 2017
Micro Accounts Submitted
8 Years Ago on 7 Mar 2017
Accounting Period Shortened
8 Years Ago on 3 Feb 2017
Full Accounts Submitted
9 Years Ago on 24 Sep 2016
Confirmation Submitted
9 Years Ago on 29 Jun 2016
Full Accounts Submitted
10 Years Ago on 5 Dec 2015
Confirmation Submitted
10 Years Ago on 21 Jul 2015
Registered Address Changed
10 Years Ago on 21 Jul 2015
Get Alerts
Get Credit Report
Discover Winety Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Jun 2017
First Gazette notice for voluntary strike-off
Submitted on 28 Mar 2017
Application to strike the company off the register
Submitted on 21 Mar 2017
Micro company accounts made up to 2 February 2017
Submitted on 7 Mar 2017
Previous accounting period shortened from 30 June 2017 to 2 February 2017
Submitted on 3 Feb 2017
Total exemption full accounts made up to 30 June 2016
Submitted on 24 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
Submitted on 29 Jun 2016
Total exemption full accounts made up to 30 June 2015
Submitted on 5 Dec 2015
Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to 193 Mary Vale Road Birmingham B30 2DL on 21 July 2015
Submitted on 21 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Submitted on 21 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs