UKBizDB.co.uk

COMPLETE WELL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Well Services Limited. The company was founded 27 years ago and was given the registration number 03265456. The firm's registered office is in LOWESTOFT. You can find them at Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:COMPLETE WELL SERVICES LIMITED
Company Number:03265456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Secretary24 October 2006Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director10 July 2007Active
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director18 October 1996Active
The Shrubbery 133 Church Road, Kessingland, Lowestoft, NR33 7SQ

Secretary18 October 1996Active
Chitrel, Lords Lane, Bradwell,

Secretary02 April 1997Active
Four Stones, 110 Corton Long Lane, Lowestoft, NR32 5HD

Secretary19 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 October 1996Active
Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD

Director10 July 2014Active
Chiterel Lords Lane, Bradwell, Great Yarmouth,

Director19 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 October 1996Active

People with Significant Control

Mr Lee Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Excelsior House, 9 Quay View Business Park, Lowestoft, United Kingdom, NR32 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jennifer Mary Feyne Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Canadian
Country of residence:United Kingdom
Address:Excelsior House, 9 Quay View Business Park, Lowestoft, United Kingdom, NR32 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Change account reference date company current extended.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.