UKBizDB.co.uk

WELLRED NOMINEES LIMITED

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

This company is commonly known as Wellred Nominees Limited. The company was founded 45 years ago and was given the registration number 01422097. The firm's registered office is in NORWICH. You can find them at The Lodge 9 Laurel Drive, Brundall, Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WELLRED NOMINEES LIMITED
Company Number:01422097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1979
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Lodge 9 Laurel Drive, Brundall, Norwich, England, NR13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge 9, Laurel Drive, Brundall, Norwich, England, NR13 5RE

Secretary15 January 2019Active
Lakeside, Roman Drive, Brundall, Norwich, England, NR13 5LU

Director15 January 2019Active
Lakeside, Roman Drive, Brundall, Norwich, England, NR13 5LU

Director15 January 2019Active
1 St James Court, Whitefriars, Norwich, NR3 1RU

Secretary15 December 1995Active
Lakeside, Roman Drive, Brundall, Norwich, England, NR13 5LU

Secretary15 January 2019Active
The Firs, Middle Road, Great Plumstead,

Secretary-Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Corporate Secretary26 August 2015Active
Forge Cottage, South Walsham, Norwich, NR13 6DQ

Director-Active
Hill House, Wacton, Norwich, NR15 2UE

Director29 May 1995Active
112 Hills Road, Cambridge, CB2 1PH

Director-Active
Upper Beeches, Green Lane Horstead, Norwich, NR25 6DU

Director-Active
1 St James Court, Norwich, NR3 1RU

Director01 June 2006Active
1 St James Court, Norwich, NR3 1RU

Director02 July 2007Active
50 Cotman Road, Norwich, NR1 4AH

Director-Active
33 The Terrace, Aldeburgh, IP15 5HJ

Director-Active
1, St. James Court, Whitefriars, Norwich, England, NR3 1RU

Director26 August 2015Active

People with Significant Control

Upper King Street Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:Lakeside, Roman Drive, Norwich, England, NR13 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mills & Reeve Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Monument Place, London, United Kingdom, EC3R 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2020-10-16Address

Change registered office address company with date old address new address.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2020-02-20Accounts

Change account reference date company previous extended.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Officers

Appoint person secretary company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.