UKBizDB.co.uk

WELLCUT SOLUTIONS LIMITED

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

This company is commonly known as Wellcut Solutions Limited. The company was founded 3 years ago and was given the registration number 12809513. The firm's registered office is in GREAT YARMOUTH. You can find them at Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WELLCUT SOLUTIONS LIMITED
Company Number:12809513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, England, NR30 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cromarty Way, Caister-On-Sea, Great Yarmouth, England, NR30 5UG

Director12 August 2020Active
10, Cromarty Way, Caister-On-Sea, Great Yarmouth, England, NR30 5UG

Director10 May 2022Active
Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, England, NR30 3PJ

Director12 August 2020Active
Old Thatched Cottage, Flixton Road, Blundeston, Lowestoft, England, NR32 5PJ

Director12 August 2020Active

People with Significant Control

Mr Andrew Mark Land
Notified on:21 May 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:10, Cromarty Way, Great Yarmouth, England, NR30 5UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Leggett
Notified on:12 August 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, England, NR30 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Mark Land
Notified on:12 August 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Ferry House, South Denes Road, Gt Yarmouth, South Denes Road, Great Yarmouth, England, NR30 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wesley L Mcdonald
Notified on:12 August 2020
Status:Active
Date of birth:October 1959
Nationality:American
Country of residence:England
Address:Old Thatched Cottage, Flixton Road, Lowestoft, England, NR32 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type dormant.

Download
2023-05-14Address

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

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-05-31Capital

Capital alter shares subdivision.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-05-22Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

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

Download
2020-08-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.