Sunbury-On-Thames
Middlesex
TW16 6SB
Secretary Name | Mrs Sevinc Burt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-7 Station Road Sunbury-On-Thames Middlesex TW16 6SB |
Director Name | Mr Martin Burt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-7 Station Road Sunbury-On-Thames Middlesex TW16 6SB |
Director Name | Mr Paul William Burnett |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Stepgates Chertsey Surrey KT16 8HT |
Website | www.well.uk.com/ |
---|---|
Telephone | 020 88670330 |
Telephone region | London |
Registered Address | Grosvenor House 4 - 7 Station Road Sunbury On Thames Surrey TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,832,187 |
Gross Profit | £2,288,460 |
Net Worth | £2,244,583 |
Cash | £2,399,523 |
Current Liabilities | £2,830,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
10 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 April 2018 | Termination of appointment of Paul William Burnett as a director on 16 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 March 2016 | Auditor's resignation (1 page) |
7 March 2016 | Auditor's resignation (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 November 2015 | Secretary's details changed for Mrs Sevinc Burt on 20 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mr Martin Burt on 20 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Sevinc Burt on 20 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Sevinc Burt on 20 November 2015 (2 pages) |
25 November 2015 | Secretary's details changed for Mrs Sevinc Burt on 20 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mr Martin Burt on 20 November 2015 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 January 2015 | Director's details changed for Mr Paul William Burnett on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Paul William Burnett on 30 January 2015 (2 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (14 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (14 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 January 2014 | Full accounts made up to 31 May 2013 (18 pages) |
27 January 2014 | Full accounts made up to 31 May 2013 (18 pages) |
16 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
16 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (19 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Registered office address changed from 2Nd Floor, Falcon House Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ Uk on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 2Nd Floor, Falcon House Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ Uk on 13 June 2012 (1 page) |
2 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
27 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Full accounts made up to 31 May 2010 (19 pages) |
16 June 2011 | Full accounts made up to 31 May 2010 (19 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Director's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mrs Sevinc Burt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul William Burnett on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Sevinc Burt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Martin Burt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Martin Burt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul William Burnett on 26 February 2010 (2 pages) |
24 November 2009 | Ad 26/01/09\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages) |
24 November 2009 | Ad 26/01/09\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages) |
19 November 2009 | Ad 26/01/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
19 November 2009 | Ad 26/01/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 2ND floor arnold hawker house central way feltham middlesex TW14 0RX (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 2ND floor arnold hawker house central way feltham middlesex TW14 0RX (1 page) |
12 August 2008 | Full accounts made up to 31 May 2007 (10 pages) |
12 August 2008 | Full accounts made up to 31 May 2007 (10 pages) |
15 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: arnold hawker house central way feltham middlesex TW14 0XQ (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: arnold hawker house central way feltham middlesex TW14 0XQ (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Ad 23/01/06--------- £ si 3000@1=3000 £ ic 7000/10000 (1 page) |
25 January 2006 | Ad 23/01/06--------- £ si 3000@1=3000 £ ic 7000/10000 (1 page) |
25 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2005 | Nc inc already adjusted 27/01/05 (1 page) |
4 April 2005 | Nc inc already adjusted 27/01/05 (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 08/02/04--------- £ si 7000@1 (2 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 March 2005 | Ad 08/02/04--------- £ si 7000@1 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
19 November 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
19 November 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1US (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1US (1 page) |
18 February 2004 | Company name changed energy worldwide logistics limit ed\certificate issued on 18/02/04 (2 pages) |
18 February 2004 | Company name changed energy worldwide logistics limit ed\certificate issued on 18/02/04 (2 pages) |
5 February 2004 | Incorporation (19 pages) |
5 February 2004 | Incorporation (19 pages) |