Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINTECH LIMITED
Company Information for

WINTECH LIMITED

QUARTZ HOUSE, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WEST MIDLANDS, WV9 5HA,
Company Registration Number
02430998
Private Limited Company
Active

Company Overview

About Wintech Ltd
WINTECH LIMITED was founded on 1989-10-10 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Wintech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINTECH LIMITED
 
Legal Registered Office
QUARTZ HOUSE
PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS
WV9 5HA
Other companies in WV11
 
Telephone01902307430
 
Filing Information
Company Number 02430998
Company ID Number 02430998
Date formed 1989-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB559437795  
Last Datalog update: 2024-04-06 23:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINTECH LIMITED
The following companies were found which have the same name as WINTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINTECH STURDEE ROAD Singapore 207852 Dissolved Company formed on the 2019-09-23
WINTECH (ASIA) LIMITED Active Company formed on the 2002-01-09
WINTECH (CHINA) LIMITED Active Company formed on the 2010-03-09
WINTECH (FAR EAST) LIMITED Dissolved Company formed on the 1999-10-13
WINTECH (HK) TECHNOLOGY CO., LIMITED Unknown Company formed on the 2012-09-20
Wintech (HK) Communication Technology Limited Active Company formed on the 2015-03-20
Wintech (HK) Limited Active Company formed on the 2018-04-23
WINTECH (HONG KONG) LIMITED Unknown Company formed on the 2022-09-05
WINTECH (MIDDLE EAST) LTD. QUARTZ HOUSE PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HA Active Company formed on the 2008-06-26
WINTECH (TAS) PTY LTD TAS 7019 Dissolved Company formed on the 2012-01-30
WINTECH 88 LIMITED Unknown Company formed on the 2018-02-01
WINTECH ADVERTISING PRIVATE LIMITED UNIT NO 9 BUILDING NO 5 ASMI INDUS RAM MANDIR ROAD GOREGAON WEST MUMBAI Maharashtra 400104 Active Company formed on the 2015-04-27
WINTECH ADVANCED TECHNOLOGY CO., LIMITED Unknown Company formed on the 2014-09-18
WINTECH ADVANCE ENGINEERING SDN. BHD. Active
WINTECH AGRO PRIVATE LIMITED 6-3-788/A/6/3 AMEERPET HYDERABAD-16. Telangana ACTIVE Company formed on the 1996-09-20
WINTECH AIR SYSTEMS INC L6S Active Company formed on the 2008-07-18
WINTECH AIRCONDITIONING AND ELECTRICAL ENGINEERING UBI AVENUE 1 Singapore 408936 Dissolved Company formed on the 2008-09-10
WINTECH AIRCONDITIONING AND ELECTRICAL ENGINEERING PTE. LTD. UBI AVENUE 1 Singapore 408936 Active Company formed on the 2012-03-23
WINTECH ALUMINUM ERECTORS CORPORATION New Jersey Unknown
WINTECH AMERICA INCORPORATED California Unknown

Company Officers of WINTECH LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM COOKE
Director 1998-10-13
CHRISTOPHER JOHN MACEY
Director 1991-10-10
PAUL NICHOLAS SAVIDGE
Director 2013-06-17
GREGORY SEAN SINCLAIR
Director 2013-06-17
JAMES DAVID SMITH
Director 2015-04-09
STUART TAYLOR
Director 2015-04-09
DAVID SHIRO WATABIKI
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN MACEY
Director 1991-10-10 2013-06-17
ANN MARIE GRETTON
Company Secretary 1997-06-10 2010-03-23
JAMES ALAN MACEY
Company Secretary 1991-10-10 1997-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM COOKE BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active
TIMOTHY WILLIAM COOKE BRITAL LIMITED Director 2006-05-01 CURRENT 1996-09-20 Active
TIMOTHY WILLIAM COOKE WINTECH GROUP LIMITED Director 1998-10-13 CURRENT 1993-04-21 Active
CHRISTOPHER JOHN MACEY WINTECH USA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY BLUE ROCK MOUNTAIN LIMITED Director 2016-10-06 CURRENT 2016-01-15 Dissolved 2017-04-04
CHRISTOPHER JOHN MACEY DOKIMI GROUP LTD Director 2016-10-06 CURRENT 2016-07-25 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY PANGOLIN PROPERTIES LTD Director 2016-10-06 CURRENT 2016-01-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MACEY KINGSWOOD LAKESIDE DEVELOPMENTS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
CHRISTOPHER JOHN MACEY BRITAL FACADES LTD Director 2011-11-07 CURRENT 2011-11-07 Active
CHRISTOPHER JOHN MACEY BRITAL LIMITED Director 1996-10-08 CURRENT 1996-09-20 Active
CHRISTOPHER JOHN MACEY WINTECH GROUP LIMITED Director 1993-05-19 CURRENT 1993-04-21 Active
PAUL NICHOLAS SAVIDGE WINTECH USA LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
PAUL NICHOLAS SAVIDGE WINTECH GROUP LIMITED Director 2014-10-23 CURRENT 1993-04-21 Active
GREGORY SEAN SINCLAIR WINTECH GROUP LIMITED Director 2015-03-30 CURRENT 1993-04-21 Active
GREGORY SEAN SINCLAIR WINTECH (MIDDLE EAST) LTD. Director 2013-06-17 CURRENT 2008-06-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Facade Engineer / Facade ConsultantWolverhamptonCarry out a final review of the as built drawings and O & M manuals. _WINTECH is a leading innovative faade consultancy practice that recognises the absolute...2016-03-29

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02DIRECTOR APPOINTED MR ANDREW DAVID SKIPP
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09DIRECTOR APPOINTED MR GURPRIT SINGH BASSI
2023-01-09AP01DIRECTOR APPOINTED MR GURPRIT SINGH BASSI
2022-10-21AP01DIRECTOR APPOINTED MR ANTONY JAMES HUMPHREY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRANCIS TAYLOR
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SEAN SINCLAIR
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MRS NADHA DAWOOD
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-01AP01DIRECTOR APPOINTED CHRISTOPHER JAMES EMERY
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED DAVID SHIRO WATABIKI
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-20PSC05Change of details for Wintech Group Limited as a person with significant control on 2017-07-01
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SAVIDGE / 18/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 18/09/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM COOKE / 18/09/2015
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Win-Tech House 280,Wood End Road Wednesfield,Wolverhampton West Midlands WV11 1YD
2015-08-04CH01Director's details changed for Mr Gregory Sean Sinclair on 2015-07-23
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-06-11SH03Purchase of own shares
2015-05-20AP01DIRECTOR APPOINTED STUART TAYLOR
2015-05-20AP01DIRECTOR APPOINTED JAMES DAVID SMITH
2015-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-20SH0630/03/15 STATEMENT OF CAPITAL GBP 200
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024309980004
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024309980003
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SAVIDGE / 20/11/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOKE / 20/11/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MACEY / 06/11/2014
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SINCLAIR / 20/11/2014
2015-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 201
2014-04-10AR0131/03/14 FULL LIST
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACEY
2013-07-05AP01DIRECTOR APPOINTED MR GREGORY SINCLAIR
2013-07-05AP01DIRECTOR APPOINTED MR PAUL NICHOLAS SAVIDGE
2013-04-02AR0131/03/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0131/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27AR0131/03/11 FULL LIST
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0131/03/10 FULL LIST
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY ANN GRETTON
2009-10-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND
2005-08-30RES12VARYING SHARE RIGHTS AND NAMES
2005-08-30123NC INC ALREADY ADJUSTED 31/03/05
2005-08-30RES04£ NC 200/300 31/03/05
2005-08-3088(2)RAD 31/03/05--------- £ SI 1@1
2005-04-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-25363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS; AMEND
2004-04-05363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-08363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-04363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-14363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31288cSECRETARY'S PARTICULARS CHANGED
2000-10-31363aRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-19363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-09-16288cDIRECTOR'S PARTICULARS CHANGED
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-08363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-10-08325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-10-08190LOCATION OF DEBENTURE REGISTER
1998-10-08353LOCATION OF REGISTER OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-25363aRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-09-01288bSECRETARY RESIGNED
1997-09-01288aNEW SECRETARY APPOINTED
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-22363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1995-11-01395PARTICULARS OF MORTGAGE/CHARGE
1995-11-01395PARTICULARS OF MORTGAGE/CHARGE
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-18363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-01-04225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1994-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-17363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WINTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding LLOYDS BANK PLC
2015-04-09 Outstanding LLOYDS BANK PLC
DEBENTURE 1995-11-01 Satisfied CHRISTOPHER JOHN MACEY
DEBENTURE 1995-11-01 Satisfied JAMES ALAN MACEY
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,076,508
Creditors Due Within One Year 2012-03-31 £ 757,682
Provisions For Liabilities Charges 2013-03-31 £ 16,930
Provisions For Liabilities Charges 2012-03-31 £ 10,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINTECH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 41,601
Cash Bank In Hand 2012-03-31 £ 32,177
Current Assets 2013-03-31 £ 1,273,442
Current Assets 2012-03-31 £ 997,219
Debtors 2013-03-31 £ 1,231,841
Debtors 2012-03-31 £ 965,042
Shareholder Funds 2013-03-31 £ 324,402
Shareholder Funds 2012-03-31 £ 307,386
Tangible Fixed Assets 2013-03-31 £ 144,398
Tangible Fixed Assets 2012-03-31 £ 77,949

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINTECH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by WINTECH LIMITED

WINTECH LIMITED is the Original Applicant for the trademark WINTECH ™ (UK00003054026) through the UKIPO on the 2014-05-02
Trademark class: Facade design engineering consultancy services; design and consultancy services relating to building envelopes, facades, curtain walling and glazing for buildings; design and consultancy services relating to the construction and installation of metallic structures for buildings, in particular facades and curtain walling; design of building facades, curtain walling, glazing and other metal and non-metallic structures for buildings.
Income
Government Income
We have not found government income sources for WINTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as WINTECH LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WINTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WINTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0185235999Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.