UKBizDB.co.uk

WELLS MCFARLANE LIMITED

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

This company is commonly known as Wells Mcfarlane Limited. The company was founded 20 years ago and was given the registration number 05016112. The firm's registered office is in LUTTERWORTH. You can find them at Devonshire House, 26 Bank Street, Lutterworth, Leics. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WELLS MCFARLANE LIMITED
Company Number:05016112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Devonshire House, 26 Bank Street, Lutterworth, Leics, England, LE17 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Unit 8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Secretary18 September 2007Active
Eden House, Unit 8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director01 January 2020Active
Eden House, Unit 8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director15 January 2004Active
Eden House, Unit 8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director15 January 2004Active
Poultney Cottage Farm, Whitcroft Lane, Ulverscroft, LE67 9QE

Secretary15 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 January 2004Active
Devonshire House, 26 Bank Street, Lutterworth, England, LE17 4AG

Director28 May 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 January 2004Active

People with Significant Control

Mr Andrew James Mcfarlane Holt
Notified on:01 January 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Eden House, Unit 8, St. Johns Business Park, Lutterworth, England, LE17 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor John Wells
Notified on:01 January 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Eden House, Unit 8, St. Johns Business Park, Lutterworth, England, LE17 4HB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Address

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

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Capital

Capital variation of rights attached to shares.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-29Capital

Capital name of class of shares.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-29Capital

Capital name of class of shares.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2018-12-10Capital

Capital name of class of shares.

Download
2018-12-06Resolution

Resolution.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.