Prestwood
Great Missenden
Buckinghamshire
HP16 0JD
Secretary Name | Mr Adam David Wells |
---|---|
Status | Current |
Appointed | 24 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Wynstone Perks Lane Prestwood Buckinghamshire HP16 0JD |
Director Name | Mr Adam David Wells |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 4th Floor, 49 St James's Street London SW1A 1AH |
Director Name | Mr Adam David Wells |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Claire Court Woodside Avenue Woodside Park London N12 8TD |
Secretary Name | John Huntingdon Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grenville Court Blacketts Drive Chorleywood Rickmansworth Hertfordshire WD3 5PZ |
Director Name | John Huntingdon Wells |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 April 2012) |
Role | Retired Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grenville Court Blacketts Drive Chorleywood Rickmansworth Hertfordshire WD3 5PZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | metalreg.com |
---|---|
Telephone | 020 79172740 |
Telephone region | London |
Registered Address | 4th Floor 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Adam David Wells 50.00% Ordinary |
---|---|
5 at £1 | Melanie Ruth Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,551 |
Cash | £55,202 |
Current Liabilities | £5,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
20 April 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
14 December 2022 | Director's details changed for Ms Melanie Ruth Wells on 1 September 2022 (2 pages) |
14 December 2022 | Change of details for Ms Melanie Ruth Wells as a person with significant control on 1 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Ms Melanie Ruth Wells on 1 September 2022 (2 pages) |
1 August 2022 | Appointment of Mr Adam David Wells as a director on 1 August 2022 (2 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
16 June 2021 | Secretary's details changed for Mr Adam David Wells on 15 June 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 February 2021 | Change of details for Ms Melanie Ruth Wells as a person with significant control on 8 March 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
15 March 2019 | Cessation of Adam David Wells as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Adam David Wells as a director on 8 March 2019 (1 page) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to 180 Piccadilly St James London W1J 9HF on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to 180 Piccadilly St James London W1J 9HF on 2 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
31 August 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Register inspection address has been changed (1 page) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Appointment of Mr Adam David Wells as a secretary (2 pages) |
9 April 2013 | Appointment of Mr Adam David Wells as a secretary (2 pages) |
8 April 2013 | Termination of appointment of John Wells as a director (1 page) |
8 April 2013 | Termination of appointment of John Wells as a secretary (1 page) |
8 April 2013 | Termination of appointment of John Wells as a director (1 page) |
8 April 2013 | Termination of appointment of John Wells as a secretary (1 page) |
14 March 2012 | Director's details changed for John Huntingdon Wells on 14 October 2011 (2 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Secretary's details changed for John Huntingdon Wells on 14 October 2011 (2 pages) |
14 March 2012 | Director's details changed for John Huntingdon Wells on 14 October 2011 (2 pages) |
14 March 2012 | Secretary's details changed for John Huntingdon Wells on 14 October 2011 (2 pages) |
12 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Director's details changed for Melanie Ruth Wells on 29 October 2010 (3 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Melanie Ruth Wells on 29 October 2010 (3 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mr Adam David Wells on 6 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Adam David Wells on 6 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Adam David Wells on 6 February 2011 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Director's details changed for Mr Adam David Wells on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Adam David Wells on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Melanie Ruth Wells on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Huntingdon Wells on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Huntingdon Wells on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Adam David Wells on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Melanie Ruth Wells on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Melanie Ruth Wells on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for John Huntingdon Wells on 1 October 2009 (2 pages) |
2 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / adam wells / 06/02/2009 (2 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / adam wells / 06/02/2009 (2 pages) |
9 February 2009 | Director's change of particulars / adam wells / 06/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / adam wells / 06/02/2009 (1 page) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 9 anthus mews northwood middlesex HA6 2GX (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 9 anthus mews northwood middlesex HA6 2GX (1 page) |
23 May 2007 | Conve 12/05/07 (1 page) |
23 May 2007 | Conve 12/05/07 (1 page) |
14 May 2007 | Ad 12/05/07-12/05/07 £ si 10@1=10 £ ic 10/20 (1 page) |
14 May 2007 | Ad 12/05/07-12/05/07 £ si 10@1=10 £ ic 10/20 (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 February 2007 | Return made up to 07/02/07; full list of members
|
21 February 2007 | Return made up to 07/02/07; full list of members
|
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 September 2006 | Company name changed huntingdon wells LTD\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed huntingdon wells LTD\certificate issued on 13/09/06 (2 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members
|
22 February 2006 | Return made up to 07/02/06; full list of members
|
7 February 2006 | Registered office changed on 07/02/06 from: 55 west end avenue pinner middlesex HA5 1BN (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 55 west end avenue pinner middlesex HA5 1BN (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members
|
21 February 2005 | Return made up to 07/02/05; full list of members
|
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 07/02/04; full list of members
|
17 March 2004 | Return made up to 07/02/04; full list of members
|
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 February 2003 | Return made up to 07/02/03; full list of members
|
20 February 2003 | Return made up to 07/02/03; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | Ad 07/02/01-07/02/02 £ si 10@1=10 £ ic 1/11 (2 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 March 2002 | Ad 07/02/01-07/02/02 £ si 10@1=10 £ ic 1/11 (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
15 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (31 pages) |
7 February 2001 | Incorporation (31 pages) |