133 WELLS ROAD TENANTS WORKSHOP LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3AN
Company number 05687124
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address DR. M. DEEGALLE, 133 WELLS ROAD, FLAT 4, BATH, SOMERSET, BA2 3AN
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of 133 WELLS ROAD TENANTS WORKSHOP LIMITED are www.133wellsroadtenantsworkshop.co.uk, and www.133-wells-road-tenants-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. 133 Wells Road Tenants Workshop Limited is a Private Limited Company. The company registration number is 05687124. 133 Wells Road Tenants Workshop Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of 133 Wells Road Tenants Workshop Limited is Dr M Deegalle 133 Wells Road Flat 4 Bath Somerset Ba2 3an. . DEEGALLE, Mahinda, Dr is a Director of the company. Secretary KINGSTON, Andrew James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director KINGSTON, Andrew James has been resigned. Director MARTIN, Connie has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


133 wells road tenants workshop Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DEEGALLE, Mahinda, Dr
Appointed Date: 04 February 2006
64 years old

Resigned Directors

Secretary
KINGSTON, Andrew James
Resigned: 28 June 2010
Appointed Date: 25 January 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 February 2006
Appointed Date: 25 January 2006

Director
KINGSTON, Andrew James
Resigned: 28 June 2010
Appointed Date: 25 January 2006
56 years old

Director
MARTIN, Connie
Resigned: 23 January 2009
Appointed Date: 26 May 2006
106 years old

Persons With Significant Control

Dr Mahinda Deegalle
Notified on: 25 January 2017
64 years old
Nature of control: Right to appoint and remove directors

133 WELLS ROAD TENANTS WORKSHOP LIMITED Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

22 Oct 2015
Accounts for a dormant company made up to 31 January 2015
16 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 22 more events
22 Feb 2007
Return made up to 25/01/07; full list of members
04 Jul 2006
New director appointed
23 May 2006
New director appointed
06 Feb 2006
Secretary resigned
25 Jan 2006
Incorporation