General information

Name:

Wells Interiors Limited

Office Address:

The Drift School Lane Bromeswell IP12 2PX Woodbridge

Number: 08362295

Incorporation date: 2013-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wells Interiors Ltd has been prospering on the market for at least 11 years. Started with Companies House Reg No. 08362295 in the year 2013, it is registered at The Drift School Lane, Woodbridge IP12 2PX. This firm's registered with SIC code 43330, that means Floor and wall covering. Wells Interiors Limited reported its account information for the financial year up to 2022-03-31. Its most recent confirmation statement was filed on 2023-01-16.

When it comes to this specific firm's register, since January 2013 there have been two directors: Michael W. and Natalie W.. Furthermore, the managing director's efforts are regularly aided with by a secretary - Natalie W., who was chosen by this specific company 8 years ago.

Executives with significant control over the firm are: Michael W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natalie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Natalie W.

Role: Secretary

Appointed: 16 January 2016

Latest update: 29 March 2024

Michael W.

Role: Director

Appointed: 16 January 2013

Latest update: 29 March 2024

Natalie W.

Role: Director

Appointed: 16 January 2013

Latest update: 29 March 2024

People with significant control

Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natalie W.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-16
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 September 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates January 16, 2024 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
11
Company Age

Closest companies