Warning: file_put_contents(c/476b4f83b4f76e10c24813dd79e731ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Well-oiled Marketing Limited, CV8 1LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WELL-OILED MARKETING LIMITED

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

This company is commonly known as Well-oiled Marketing Limited. The company was founded 22 years ago and was given the registration number 04365311. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WELL-OILED MARKETING LIMITED
Company Number:04365311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, England, CV8 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Hamel Walk, Oxford, OX1 1JW

Secretary01 August 2006Active
Sundial Cottage, North Road, Charlton Horethorne, United Kingdom, DT9 4NS

Director06 March 2019Active
Sundial Cottage, North Road, Charlton Horethorne, Sherborne, England, DT9 4NS

Director01 February 2002Active
Hay Loft, Barrington, TA19 0JE

Secretary01 February 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary01 February 2002Active
The Stocks, Vicarage Street, Tintinhull, BA22 8PY

Director01 February 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mr Howard Charles Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Bank Gallery, High Street, Kenilworth, England, CV8 1LY
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Accounts

Change account reference date company previous extended.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Capital

Capital allotment shares.

Download
2017-08-07Capital

Capital name of class of shares.

Download
2017-08-01Change of constitution

Statement of companys objects.

Download
2017-08-01Resolution

Resolution.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Address

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

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.