UKBizDB.co.uk

WELL HEELED (ESSEX) LIMITED

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

This company is commonly known as Well Heeled (essex) Limited. The company was founded 22 years ago and was given the registration number 04385774. The firm's registered office is in UXBRIDGE. You can find them at 1c Pantile Walk, , Uxbridge, . This company's SIC code is 95230 - Repair of footwear and leather goods.

Company Information

Name:WELL HEELED (ESSEX) LIMITED
Company Number:04385774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

Registered Address:1c Pantile Walk, Uxbridge, United Kingdom, UB8 1LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Heather Drive, Romford, England, RM1 4SP

Director25 March 2019Active
Murlough, Oakhill Road, Stapleford Abbotts, RM4 1JH

Secretary04 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 March 2002Active
Murlough, Oakhill Road, Stapleford Abbotts, RM4 1JH

Director04 March 2002Active
Murlough, Oakhill Road, Stapleford Abbotts, RM4 1JH

Director04 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 March 2002Active

People with Significant Control

Maureen Hines
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Murlough, Oak Hill Road, Romford, England, RM4 1JH
Nature of control:
  • Voting rights 25 to 50 percent
Kenneth Edward Hines
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Murlough, Oak Hill Road, Romford, England, RM4 1JH
Nature of control:
  • Voting rights 25 to 50 percent
Maureen Ann Hines
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:Murlough, Oakhill Road, Stapleford Abbotts, England, RM4 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kenneth Edward Hines
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Murlough, Oakhill Road, Stapleford Abbotts, England, RM4 1JH
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 (6 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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Address

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

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Address

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

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.