Warning: file_put_contents(c/a2335dca3ee7c2bfeb12cbd3b97fc721.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f70d9f4fc08ec3f52250d6dd0451ed71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wellington Assets Limited, M25 0TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WELLINGTON ASSETS LIMITED

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

This company is commonly known as Wellington Assets Limited. The company was founded 17 years ago and was given the registration number 06263298. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WELLINGTON ASSETS LIMITED
Company Number:06263298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Rose Barn, Lapwing Lane, Lower Withington, SK11 9AD

Director12 March 2013Active
Barn 2 Gatley Green Farm, Welsh Row, Nether Alderley, SK10 4TT

Director12 March 2013Active
Poplar Farm, Rowarth, High Peak, SK22 1EB

Secretary30 May 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary30 May 2007Active
27 Taunton Road, Sale, M33 5DD

Director30 May 2007Active
7, Holly Park, Finchley, London, Uk, N3 3JA

Director08 February 2011Active
Poplar Farm, Rowarth, High Peak, SK22 1EB

Director30 May 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director30 May 2007Active

People with Significant Control

Ms Patricia Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Patricia Carden
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Address

Change registered office address company with date old address.

Download
2014-02-20Accounts

Accounts with accounts type dormant.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.