Well House Consultants Limited
Private Limited Company
Well House Consultants Limited
48 Spa Road
Melksham
Wiltshire
SN12 7NY
Company Name | Well House Consultants Limited |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 03069720 |
---|
Incorporation Date | 19 June 1995 |
---|
Dissolution Date | 8 February 2022 (active for 26 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Accommodation and Food Service Activities |
---|
Business Activity | Hotels and Similar Accommodation |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 24 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 48 Spa Road Melksham Wiltshire SN12 7NY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Chippenham |
---|
Region | South West |
---|
County | Wiltshire |
---|
Built Up Area | Melksham |
---|
Parish | Melksham |
---|
Accounts Year End | 24 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5510) | Hotels & Motels with or without restaurant |
---|
SIC 2007 (55100) | Hotels and similar accommodation |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
29 June 2017 | Register(s) moved to registered inspection location Pearson May 5 Wicker Hill Trowbridge BA14 8JS | 1 page |
---|
29 June 2017 | Register inspection address has been changed to Pearson May 5 Wicker Hill Trowbridge BA14 8JS | 1 page |
---|
28 June 2017 | Notification of Graham John Ellis as a person with significant control on 6 April 2016 | 2 pages |
---|
28 June 2017 | Confirmation statement made on 19 June 2017 with updates | 4 pages |
---|
28 June 2017 | Notification of Graham John Ellis as a person with significant control on 28 June 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—