General information

Name:

Wells Aero Ltd

Office Address:

24 East Road West Mersea CO5 8EL Colchester

Number: 06127199

Incorporation date: 2007-02-26

Dissolution date: 2023-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wells Aero came into being in 2007 as a company enlisted under no 06127199, located at CO5 8EL Colchester at 24 East Road. Its last known status was dissolved. Wells Aero had been on the market for 16 years.

The following firm was administered by an individual managing director: Lance W. who was maintaining it for 16 years.

Lance W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lance W.

Role: Director

Appointed: 26 February 2007

Latest update: 13 February 2024

People with significant control

Lance W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola W.
Notified on 30 June 2018
Ceased on 31 January 2020
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 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 3 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 21 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Richardson Nutt Limited

Address:

7 Stadium Business Court Millennium Way Pride Park

Post code:

DE24 8HP

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies