General information

Name:

Wells Builders Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 01256291

Incorporation date: 1976-04-29

Dissolution date: 2018-04-02

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wells Builders came into being in 1976 as a company enlisted under no 01256291, located at RG1 4SJ Reading at 92 London Street. The company's last known status was dissolved. Wells Builders had been on the market for at least fourty two years. Wells Builders Limited was listed twenty nine years ago under the name of J.m. Bowyer (construction).

The following company was managed by one director: Adrian R. who was caring of it for twenty two years.

Executives who had significant control over the firm were: Adrian R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Fiona R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Wells Builders Limited 1995-05-31
  • J.m. Bowyer (construction) Limited 1976-04-29

Financial data based on annual reports

Company staff

Fiona R.

Role: Secretary

Appointed: 31 March 2001

Latest update: 10 November 2023

Adrian R.

Role: Director

Appointed: 11 September 1996

Latest update: 10 November 2023

People with significant control

Adrian R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 15 November 2019
Confirmation statement last made up date 01 November 2016
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 August 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 January 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31 October 2016
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016 (AA)
filed on: 4th, November 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

41 High Street

Post code:

RG10 8BU

City / Town:

Wargrave

HQ address,
2014

Address:

41 High Street

Post code:

RG10 8BU

City / Town:

Wargrave

HQ address,
2015

Address:

41 High Street

Post code:

RG10 8BU

City / Town:

Wargrave

HQ address,
2016

Address:

41 High Street

Post code:

RG10 8BU

City / Town:

Wargrave

Accountant/Auditor,
2015 - 2013

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
41
Company Age

Similar companies nearby

Closest companies