UKBizDB.co.uk

WELL DONE INVESTMENTS LIMITED

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

This company is commonly known as Well Done Investments Limited. The company was founded 6 years ago and was given the registration number 11192790. The firm's registered office is in HOUNSLOW. You can find them at 71 Armytage Road, Heston, Hounslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WELL DONE INVESTMENTS LIMITED
Company Number:11192790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Armytage Road, Heston, Hounslow, England, TW5 9JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Armytage Road, Heston, Hounslow, England, TW5 9JL

Director12 March 2019Active
71, Armytage Road, Heston, Hounslow, England, TW5 9JL

Director04 March 2019Active
Unit 2, Marlin Park, Central Way, Feltham, United Kingdom, TW14 0AN

Director07 February 2018Active
5, Stour Avenue, Southall, England, UB2 4HL

Director07 February 2018Active

People with Significant Control

Mrs Deljit Kour
Notified on:04 March 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:71, Armytage Road, Hounslow, England, TW5 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joginder Singh
Notified on:07 February 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:5, Stour Avenue, Southall, England, UB2 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tajeet Singh Kurana
Notified on:07 February 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:24, The Glen, Southall, England, UB2 5RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Address

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

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Accounts

Change account reference date company previous extended.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Address

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

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.