UKBizDB.co.uk

WELLINGTON MOTORS LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE

Director12 January 2010Active
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE

Secretary01 November 2008Active
Aegis, Tracebridge, Ashbrittle, Wellington, TA21 0HG

Secretary05 July 2005Active
3 Edgebury, Woolavington, Bridgwater, TA7 8ES

Secretary28 August 1997Active
Broomyland Cottage, Spaxton, Bridgwater, TA5 1AN

Secretary14 November 1995Active
Broomyland Cottage, Spaxton, Bridgwater, TA5 1AN

Secretary14 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 November 1995Active
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE

Director14 November 1995Active
Taunton Vale House, Summerfield Way, Chelston Business Park, Wellington, TA21 9JE

Director09 April 2008Active
Aegis, Tracebridge, Ashbrittle, Wellington, TA21 0HG

Director08 January 1996Active
3 Edgebury, Woolavington, Bridgwater, TA7 8ES

Director08 January 1996Active
Broomyland Cottage, Spaxton, Bridgwater, TA5 1AN

Director14 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 November 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage charge part cease with charge number.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-31Incorporation

Memorandum articles.

Download
2023-12-31Resolution

Resolution.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-22Annual return

Second filing of annual return with made up date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.