This company is commonly known as Wellington Contracts Limited. The company was founded 38 years ago and was given the registration number 01978098. The firm's registered office is in NEWPORT. You can find them at C/o Purnells Goldsfield House, 18a Gold Tops, Newport, S Wales. This company's SIC code is 43910 - Roofing activities.
Name | : | WELLINGTON CONTRACTS LIMITED |
---|---|---|
Company Number | : | 01978098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 1986 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Purnells Goldsfield House, 18a Gold Tops, Newport, S Wales, NP20 4PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Purnells, Goldsfield House, 18a Gold Tops, Newport, NP20 4PH | Secretary | 06 July 2011 | Active |
156 Minnis Road, Birchington, CT7 9QF | Director | - | Active |
22a Electric Parade, George Lane, South Woodford, E18 2LY | Secretary | 01 September 1994 | Active |
45 Wellington Road, Bush Hill Park, Enfield, EN1 2PF | Secretary | - | Active |
45 Wellington Road, Bush Hill Park, Enfield, EN1 2PF | Director | - | Active |
Mr Robert Frederick Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Minnis Road, Birchington, England, CT7 9QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-09-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Address | Change sail address company with old address new address. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.