UKBizDB.co.uk

WELLS PRINTING LIMITED

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

This company is commonly known as Wells Printing Limited. The company was founded 16 years ago and was given the registration number 06460865. The firm's registered office is in PEASEDOWN ST JOHN. You can find them at Unit 15 Industrial Quarter, Bath Business Park, Foxcote Avenue, Peasedown St John, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WELLS PRINTING LIMITED
Company Number:06460865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 15 Industrial Quarter, Bath Business Park, Foxcote Avenue, Peasedown St John, BA2 8SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Industrial Quarter, Bath Business Park, Foxcote Avenue, Peasedown St John, United Kingdom, BA2 8SF

Secretary28 December 2007Active
C/O Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director01 September 2019Active
C/O Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director02 January 2019Active
C/O Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director02 January 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 December 2007Active
2, Claremont Gardens, Hallatrow, BS39 6EY

Director28 December 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director28 December 2007Active

People with Significant Control

Graham Stewart
Notified on:01 June 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Claremont Gardens, Hallatrow, United Kingdom, BS39 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Eleanor Stewart
Notified on:01 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Industrial Quarter, Peasedown St John, United Kingdom, BA2 8SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-30Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-15Insolvency

Liquidation in administration proposals.

Download
2024-01-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-03Address

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

Download
2024-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Persons with significant control

Change to a person with significant control.

Download
2020-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.