UKBizDB.co.uk

WELLPAK GROUP LIMITED

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

This company is commonly known as Wellpak Group Limited. The company was founded 14 years ago and was given the registration number 06968789. The firm's registered office is in EVESHAM. You can find them at Millennium Way, Vale Business Park, Evesham, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WELLPAK GROUP LIMITED
Company Number:06968789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2009
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Millennium Way, Vale Business Park, Evesham, Worcestershire, WR11 1GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium Way, Vale Business Park, Evesham, WR11 1GR

Director17 August 2018Active
Millennium Way, Vale Business Park, Evesham, WR11 1GR

Director17 August 2018Active
Millennium Way, Vale Business Park, Evesham, WR11 1GR

Director17 August 2018Active
Wellpak (Uk) Limited, Enterprise Way, Vale Business Park, Evesham, England, WR11 1GS

Secretary09 July 2010Active
5, Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary21 July 2009Active
Glanville House, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6BQ

Director09 July 2010Active
25, Newtown, Offenham, Evesham, WR11 8RZ

Director09 July 2010Active
5, Deansway, Worcester, WR1 2JG

Director21 July 2009Active

People with Significant Control

Alomora Group Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:Millennium Way, Millennium Way, Evesham, England, WR11 1GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Richard Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Millennium Way, Vale Business Park, Evesham, WR11 1GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Lindsay Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Welsh
Address:Millennium Way, Vale Business Park, Evesham, WR11 1GR
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 (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
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-10-10Accounts

Change account reference date company previous extended.

Download
2022-10-07Accounts

Change account reference date company current extended.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Accounts

Legacy.

Download
2022-03-02Other

Legacy.

Download
2022-03-02Other

Legacy.

Download
2021-11-29Accounts

Change account reference date company current shortened.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-09Accounts

Legacy.

Download
2020-12-09Other

Legacy.

Download
2020-12-09Other

Legacy.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-10Accounts

Legacy.

Download
2019-10-10Other

Legacy.

Download
2019-10-10Other

Legacy.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.