UKBizDB.co.uk

WELLGINEERING LTD

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

This company is commonly known as Wellgineering Ltd. The company was founded 11 years ago and was given the registration number 08512897. The firm's registered office is in FAVERSHAM. You can find them at Otterden Place, , Faversham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WELLGINEERING LTD
Company Number:08512897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 May 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Otterden Place, Faversham, Kent, ME13 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Otterden Place, Faversham, ME13 0BT

Director01 May 2013Active
51, Avenida Francisco De Miranda, Edif. Cenro Empesarial Miranda, Caracas, Venezuela,

Director12 May 2015Active
Otterden Place, Otterden, Faversham, England, ME13 0BT

Director10 August 2017Active
5l, Avenida Francisco De Miranda, Edif. Centro Empresarial Miranda, Caracas, Venezuela,

Director01 October 2014Active
Saudi Aramco, PO BOX 10373, Dharan 31311, Saudi Arabia,

Director12 May 2015Active
Saudi Aramco, PO BOX 10373, Dharan 31311, Saudi Arabia,

Director21 October 2014Active
312, The Highway, St Catherine And Wapping, London, E1W 3DH

Director01 November 2016Active
11, Sandhurst Road, Sidcup, England, DA15 7HL

Director12 May 2015Active
11, Sandhurst Road, Sidcup, England, DA15 7HL

Director01 October 2014Active
Agriculture House, Hijaz Road, Riyadh, Saudi Arabia, 11489

Director01 May 2013Active
Otterden Place, Faversham, ME13 0BT

Director07 July 2017Active
49, Rowlatt Drive, St Albans, United Kingdom, AL3 4NA

Director01 May 2013Active
3 Consul Court, 16-17 Landport Terrace, Portsmouth, England, PO1 2RQ

Director12 May 2015Active
3 Consul Court, 16-17 Landport Terrace, Portsmouth, England, PO1 2RQ

Director01 October 2014Active

People with Significant Control

Mr David Kingsley Merifield
Notified on:01 March 2017
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:United Kingdom
Address:Otterden Place, Otterden, Faversham, United Kingdom, ME13 0BT
Nature of control:
  • Significant influence or control
Ms Michelle Josephine Abou Jakh
Notified on:10 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Otterden Place, Faversham, ME13 0BT
Nature of control:
  • Right to appoint and remove directors as firm

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-02Accounts

Accounts with accounts type dormant.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-08-20Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-08Address

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

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-06-09Accounts

Accounts with accounts type dormant.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Termination director company.

Download
2016-05-17Address

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

Download
2016-05-17Accounts

Accounts with accounts type dormant.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.