UKBizDB.co.uk

WELL POLISHED (FRANCHISING) LIMITED

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

This company is commonly known as Well Polished (franchising) Limited. The company was founded 17 years ago and was given the registration number 06269553. The firm's registered office is in ELLESMERE PORT. You can find them at Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park, Hooton Road, Hooton, Ellesmere Port, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WELL POLISHED (FRANCHISING) LIMITED
Company Number:06269553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park, Hooton Road, Hooton, Ellesmere Port, Cheshire, England, CH66 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B2, Willow House, Oaklands Office Park, Hooton Road, Hooton, United Kingdom, CH66 7NZ

Secretary31 August 2015Active
Unit B2, Willow House, Oaklands Office Park, Hooton Road, Hooton, United Kingdom, CH66 7NZ

Director01 August 2022Active
Unit B2, Willow House, Oaklands Office Park, Hooton Road, Hooton, United Kingdom, CH66 7NZ

Director31 August 2015Active
Woodland House, Townfield Lane Mollington, Chester, CH1 6NJ

Director05 June 2007Active
30ashrewsbury Road, West Kirby, CH48 0QY

Secretary05 June 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary05 June 2007Active
30ashrewsbury Road, West Kirby, CH48 0QY

Director05 June 2007Active
30a Shrewsbury Road, West Kirby, CH48 0QY

Director05 June 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director05 June 2007Active

People with Significant Control

Mr Michael James Campbell
Notified on:01 January 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit B2, Willow House, Oaklands Office Park, Hooton, United Kingdom, CH66 7NZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Address

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

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Appoint person secretary company with name.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Appoint person secretary company with name date.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.