P. & G. Wells Limited

General information

Name:

P. & G. Wells Ltd

Office Address:

11 College Street Winchester SO23 9LZ Hampshire

Number: 01692512

Incorporation date: 1983-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

P. & G. Wells Limited could be reached at 11 College Street, Winchester in Hampshire. The zip code is SO23 9LZ. P. & G. Wells has been present on the British market since it was started on 1983-01-19. The registration number is 01692512. This enterprise's SIC and NACE codes are 47620 and has the NACE code: Retail sale of newspapers and stationery in specialised stores. 2022/03/31 is the last time the accounts were reported.

4 transactions have been registered in 2015 with a sum total of £9,956. In 2014 there was a similar number of transactions (exactly 10) that added up to £9,040. The Council conducted 2 transactions in 2013, this added up to £1,823. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 33 transactions and issued invoices for £67,173. Cooperation with the Hampshire County Council council covered the following areas: Books, Dvds And Cds, Sen Contracts (0-8 Seats) and Purch Care-indep Sector.

The data obtained describing this particular enterprise's members indicates that there are four directors: Stephen S., Crispin D., William H. and John S. who were appointed on 2020-04-01, 2009-04-01 and 1991-06-23. At least one secretary in this firm is a limited company, specifically Power Secretaries Limited.

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 01 April 2020

Latest update: 15 February 2024

Crispin D.

Role: Director

Appointed: 01 April 2009

Latest update: 15 February 2024

William H.

Role: Director

Appointed: 01 April 2009

Latest update: 15 February 2024

Role: Corporate Secretary

Appointed: 01 April 2006

Address: Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, Hampshire, SO15 0HW, England

Latest update: 15 February 2024

John S.

Role: Director

Appointed: 23 June 1991

Latest update: 15 February 2024

People with significant control

Stephen S. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Stephen S.
Notified on 30 September 2022
Nature of control:
1/2 or less of shares
Crispin D.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 June 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 4 £ 9 956.02
2015-04-14 2211071721 £ 4 750.90 Books, Dvds And Cds
2015-04-29 2211109241 £ 2 337.20 Books, Dvds And Cds
2014 Hampshire County Council 10 £ 9 040.04
2014-01-13 2209957263 £ 1 260.00 Sen Contracts (0-8 Seats)
2014-01-08 2209948828 £ 1 209.31 Purch Care-indep Sector
2013 Hampshire County Council 2 £ 1 822.93
2013-12-05 2209878384 £ 1 023.33 Books
2013-03-04 2209151963 £ 799.60 Educational Supplies, Stationery & Materials
2012 Hampshire County Council 7 £ 6 811.10
2012-04-03 2208309265 £ 2 519.45 Books
2012-01-06 2208042335 £ 1 215.20 Purchase Of Books
2011 Hampshire County Council 5 £ 21 561.63
2011-03-30 2207293467 £ 10 740.20 Purchase Of Books
2011-03-30 2207293467 £ 8 838.45 Purchase Of Books
2010 Hampshire County Council 5 £ 17 981.19
2010-11-26 2206929824 £ 9 482.00 Authors/speakers Fees
2010-12-03 2206950166 £ 5 581.10 Authors/speakers Fees

Search other companies

Services (by SIC Code)

  • 47620 : Retail sale of newspapers and stationery in specialised stores
  • 82990 : Other business support service activities not elsewhere classified
41
Company Age

Similar companies nearby

Closest companies