This company is commonly known as Welltex (uk) Limited. The company was founded 5 years ago and was given the registration number 11695864. The firm's registered office is in BASILDON. You can find them at Wollaston Way, Burnt Mills Industrial Estate, Basildon, Essex. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | WELLTEX (UK) LIMITED |
---|---|---|
Company Number | : | 11695864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom, SS13 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 08 February 2021 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 14 October 2020 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ | Director | 26 November 2018 | Active |
Mrs Amy Dible | ||
Notified on | : | 26 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mrs Brenda Lee Shimwell | ||
Notified on | : | 26 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mrs Bridget Shimwell | ||
Notified on | : | 26 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mrs Rebecca Beatrice Shimwell | ||
Notified on | : | 26 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mr Thomas Shimwell | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mr Robin Shimwell | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mr Clement Shimwell | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Mr Gaius Dible | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wollaston Way, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.