This company is commonly known as Wellington Motors Limited. The company was founded 28 years ago and was given the registration number 03125962. The firm's registered office is in CHELSTON BUSINESS PARK. You can find them at Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington Somerset. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WELLINGTON MOTORS LIMITED |
---|---|---|
Company Number | : | 03125962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington Somerset, TA21 9JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE | Director | 12 January 2010 | Active |
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE | Secretary | 01 November 2008 | Active |
Aegis, Tracebridge, Ashbrittle, Wellington, TA21 0HG | Secretary | 05 July 2005 | Active |
3 Edgebury, Woolavington, Bridgwater, TA7 8ES | Secretary | 28 August 1997 | Active |
Broomyland Cottage, Spaxton, Bridgwater, TA5 1AN | Secretary | 14 November 1995 | Active |
Broomyland Cottage, Spaxton, Bridgwater, TA5 1AN | Secretary | 14 November 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 November 1995 | Active |
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE | Director | 14 November 1995 | Active |
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE | Director | 09 April 2008 | Active |
Aegis, Tracebridge, Ashbrittle, Wellington, TA21 0HG | Director | 08 January 1996 | Active |
3 Edgebury, Woolavington, Bridgwater, TA7 8ES | Director | 08 January 1996 | Active |
Broomyland Cottage, Spaxton, Bridgwater, TA5 1AN | Director | 14 November 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 November 1995 | Active |
Wmg Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Taunton Vale House, Summerfield Way, Wellington, England, TA21 9JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Mortgage | Mortgage charge part cease with charge number. | Download |
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-31 | Incorporation | Memorandum articles. | Download |
2023-12-31 | Resolution | Resolution. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Annual return | Second filing of annual return with made up date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Termination secretary company with name termination date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.