WELLCO SECRETARIES LTD - ESHER
Company Profile | Company Filings |
Overview
WELLCO SECRETARIES LTD is a Private Limited Company from ESHER and has the status: Active.
WELLCO SECRETARIES LTD was incorporated 23 years ago on 15/02/2001 and has the registered number: 04160991. The accounts status is DORMANT and accounts are next due on 31/03/2025.
WELLCO SECRETARIES LTD was incorporated 23 years ago on 15/02/2001 and has the registered number: 04160991. The accounts status is DORMANT and accounts are next due on 31/03/2025.
WELLCO SECRETARIES LTD - ESHER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
ALBANY HOUSE
ESHER
SURREY
KT10 9FQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRIS PLUMRIDGE | Aug 1986 | English | Director | 2019-01-30 | CURRENT |
MR SIMON ODAM | Nov 1978 | English | Director | 2015-01-23 | CURRENT |
MARK NELLIGAN | Sep 1982 | British | Director | 2019-01-30 | CURRENT |
EMMA LOUISE GREEN | Aug 1988 | British | Director | 2019-01-30 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-02-15 UNTIL 2001-02-15 | RESIGNED | ||
MONUMENT CAPITAL LIMITED | Jun 1955 | Corporate Secretary | 2001-02-15 UNTIL 2001-06-18 | RESIGNED | |
MR SIMON ALEXANDER SPEVACK | Apr 1955 | British | Director | 2001-06-09 UNTIL 2019-01-30 | RESIGNED |
MR ROBIN WAYNE JOHN | Jun 1955 | British | Director | 2001-02-15 UNTIL 2020-10-20 | RESIGNED |
CATHERINE TERESA STANSBURY | Secretary | 2019-01-30 UNTIL 2024-02-17 | RESIGNED | ||
MR ROBIN WAYNE JOHN | Jun 1955 | British | Secretary | 2001-06-09 UNTIL 2019-01-30 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2001-02-15 UNTIL 2001-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wellden Turnbull Limited | 2019-01-30 | Esher Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Robin Wayne John | 2016-04-06 - 2019-01-30 | 6/1955 | Cobham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Alexander Spevack | 2016-04-06 - 2019-01-30 | 4/1955 | Cobham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2023-08-01 | 30-06-2023 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2022-07-08 | 30-06-2022 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2021-07-27 | 30-06-2021 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2020-07-09 | 30-06-2020 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2018-09-20 | 30-06-2018 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2017-03-22 | 28-02-2017 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2016-12-21 | 28-02-2016 | £2 equity |
Dormant Company Accounts - WELLCO SECRETARIES LTD | 2015-12-30 | 28-02-2015 | £2 equity |