Active - Proposal to Strike off
Company Information for WELLERS AIR LTD
1 VINCENT SQUARE, LONDON, SW1P 2PN,
|
Company Registration Number
07058898
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WELLERS AIR LTD | ||
Legal Registered Office | ||
1 VINCENT SQUARE LONDON SW1P 2PN Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 07058898 | |
---|---|---|
Company ID Number | 07058898 | |
Date formed | 2009-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 14:53:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERCAN DEMIRALAY |
||
ANDREW MICHAEL DORE |
||
KATHLEEN PARKER |
||
NORMA STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SHARP |
Director | ||
NEIL SPENCER BECK |
Director | ||
BRAM VIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLERS CONTRACTORS LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
NORTH FINANCIAL LTD | Director | 2012-02-14 | CURRENT | 2008-02-04 | Dissolved 2015-03-24 | |
WELLERS VINCENT SQUARE LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-25 | Active | |
WELLERS NOMINEES LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2013-12-31 | |
WELLERS TRUSTEES LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
WELLERS LIMITED | Director | 2005-11-30 | CURRENT | 2005-11-30 | Active | |
WELLER MESSENGER TRUSTEES LIMITED | Director | 1999-11-22 | CURRENT | 1986-08-13 | Active | |
OXFORD COMPANY SERVICES LIMITED | Director | 1999-11-22 | CURRENT | 1982-02-16 | Active - Proposal to Strike off | |
OXFORD UNITED IN THE COMMUNITY | Director | 2016-10-25 | CURRENT | 2008-06-16 | Active | |
WELLERS CONTRACTORS LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
WELLERS VINCENT SQUARE LIMITED | Director | 2013-07-24 | CURRENT | 2011-07-25 | Active | |
FTA FINANCIAL LTD | Director | 2013-06-29 | CURRENT | 2004-06-30 | Dissolved 2016-07-26 | |
WELLERS TRUSTEES LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-17 | Active | |
WELLER MESSENGER TRUSTEES LIMITED | Director | 1999-11-22 | CURRENT | 1986-08-13 | Active | |
OXFORD COMPANY SERVICES LIMITED | Director | 1999-11-22 | CURRENT | 1982-02-16 | Active - Proposal to Strike off | |
WELLERS CONTRACTORS LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
WELLERS TRUSTEES LIMITED | Director | 2010-07-05 | CURRENT | 2008-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMA STEWART | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHARP | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ERCAN DEMIRALAY | |
RES15 | CHANGE OF NAME 10/03/2015 | |
CERTNM | Company name changed wellers contractors LIMITED\certificate issued on 16/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NORMA STEWART / 28/10/2014 | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN PARKER / 28/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHARP / 28/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DORE / 28/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NORMA STEWART / 28/10/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KATHLEEN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BECK | |
AR01 | 28/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED NORMA STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRAM VIS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON GREATER LONDON SW1E 6DY UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLERS AIR LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WELLERS AIR LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |