UKBizDB.co.uk

DAY WELLINGTON LIMITED

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

This company is commonly known as Day Wellington Limited. The company was founded 21 years ago and was given the registration number 04647913. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAY WELLINGTON LIMITED
Company Number:04647913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director27 January 2003Active
2 Charlton Close, Charlton Kings, Cheltenham, GL53 8BA

Secretary03 February 2005Active
Bromley House, Rutherford Way, Cheltenham, GL51 9TU

Secretary27 January 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary27 January 2003Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director27 January 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director27 January 2003Active

People with Significant Control

Mrs Bettina Joy Wellington
Notified on:26 October 2021
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Day
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Martin Wellington
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Resolution

Resolution.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Capital

Capital cancellation shares.

Download
2021-02-08Capital

Capital return purchase own shares.

Download
2021-02-04Resolution

Resolution.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.