Company Information for WELLINGTON SIGNS & DESIGNS LIMITED
The Clock House High Street, Wrington, North Somerset, BS40 5QA,
|
Company Registration Number
03735895
Private Limited Company
Liquidation |
Company Name | |
---|---|
WELLINGTON SIGNS & DESIGNS LIMITED | |
Legal Registered Office | |
The Clock House High Street Wrington North Somerset BS40 5QA Other companies in BS39 | |
Company Number | 03735895 | |
---|---|---|
Company ID Number | 03735895 | |
Date formed | 1999-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 2021-12-31 | |
Latest return | 2020-03-18 | |
Return next due | 2021-04-29 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-09 14:22:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WELLINGTON SIGNS & DESIGNS, INC. | 3460 FAIRLANE FARMS RD, SUITE 10 WELLINGTON FL 33414 | Inactive | Company formed on the 1998-05-27 |
Officer | Role | Date Appointed |
---|---|---|
JILL WELLINGTON |
||
SIMON DAVID MARK WELLINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL EDWARDS |
Company Secretary | ||
CAROLINE DOREEN PRENDERGAST |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS OF AXE CLIFF GOLF CLUB LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-10 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-10 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM 66 Winchester Road Southampton SO16 6UL England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Wellington Signs and Designs Limited Old Mills Paulton Bristol BS39 7SU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM C/O Simon Wellington Unit 3 Old Mills Industrial Estate Paulton Bristol Somerset BS39 7SU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/19 FROM C/O Simon Wellington Unit 3 Old Mills Industrial Estate Paulton Bristol Somerset BS39 7SU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MARK WELLINGTON / 01/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MARK WELLINGTON / 01/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JILL WELLINGTON on 2014-03-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/12 FROM 66 Winchester Road Southampton Hampshire SO16 6UL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL EDWARDS | |
AP03 | Appointment of Mrs Jill Wellington as company secretary | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MARK WELLINGTON / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLINGTON / 09/05/2008 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 01/09/03--------- £ SI 10@1=10 £ IC 12/22 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
SRES04 | £ NC 1000/2000 22/03/0 | |
123 | NC INC ALREADY ADJUSTED 23/03/00 | |
88(2)R | AD 23/03/00--------- £ SI 10@1=10 £ IC 2/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-08-26 |
Resolution | 2020-11-16 |
Appointmen | 2020-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 60,124 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 5,165 |
Creditors and other liabilities
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 WELLINGTON SIGNS & DESIGNS LIMITED
Called Up Share Capital | 2012-04-01 | £ 12 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,515 |
Current Assets | 2012-04-01 | £ 40,625 |
Debtors | 2012-04-01 | £ 31,860 |
Fixed Assets | 2012-04-01 | £ 36,446 |
Shareholder Funds | 2012-04-01 | £ 11,782 |
Stocks Inventory | 2012-04-01 | £ 250 |
Tangible Fixed Assets | 2012-04-01 | £ 36,446 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as WELLINGTON SIGNS & DESIGNS LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WELLINGTON SIGNS & DESIGNS LIMITED | Event Date | 2022-08-26 |
Initiating party | Event Type | Resolution | |
Defending party | WELLINGTON SIGNS & DESIGNS LIMITED | Event Date | 2020-11-16 |
Initiating party | Event Type | Appointmen | |
Defending party | WELLINGTON SIGNS & DESIGNS LIMITED | Event Date | 2020-11-16 |
Name of Company: WELLINGTON SIGNS & DESIGNS LIMITED Company Number: 03735895 Nature of Business: Signs and Garments Registered office: The Clock House, High Street, Wrington, North Somerset, BS40 5QA… | |||
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. |