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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15, Industrial Quarter, Bath Business Park, Foxcote Avenue, Peasedown St John, United Kingdom, BA2 8SF | Secretary | 28 December 2007 | Active |
C/O Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 01 September 2019 | Active |
C/O Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 02 January 2019 | Active |
C/O Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 02 January 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 December 2007 | Active |
2, Claremont Gardens, Hallatrow, BS39 6EY | Director | 28 December 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 28 December 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-15 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person secretary company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person secretary company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.