Company number 05680457
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address 8 PARK DRIVE, GRIMSBY, N E LINCOLNSHIRE, DN32 0EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
GBP 2
. The most likely internet sites of WELLOW SECURITIES LIMITED are www.wellowsecurities.co.uk, and www.wellow-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to New Clee Rail Station is 1.7 miles; to Great Coates Rail Station is 2.2 miles; to Cleethorpes Rail Station is 2.4 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellow Securities Limited is a Private Limited Company.
The company registration number is 05680457. Wellow Securities Limited has been working since 19 January 2006.
The present status of the company is Active. The registered address of Wellow Securities Limited is 8 Park Drive Grimsby N E Lincolnshire Dn32 0ee. . TAYLOR & COMPANY is a Secretary of the company. SILLS, John Alfred is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006
Persons With Significant Control
Mr John Alfred Sills
Notified on: 19 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more
WELLOW SECURITIES LIMITED Events
08 Feb 2017
Confirmation statement made on 19 January 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
12 Jan 2016
Total exemption full accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 33 more events
08 Feb 2006
New director appointed
27 Jan 2006
Secretary resigned
27 Jan 2006
Director resigned
25 Jan 2006
Company name changed wellow security LIMITED\certificate issued on 25/01/06
19 Jan 2006
Incorporation
3 April 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: T/No.HS207628 k/a 154 victoria street grimsby and…
3 April 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 154 victoria street grimsby north east lincolnshire…
3 April 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 162-166 victoria street grimsby north east lincolnshire…
7 November 2007
Debenture
Delivered: 9 November 2007
Status: Satisfied
on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied
on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: Victoria street grimsby north east lincolnshire t/no…
28 September 2006
Charge of deposit
Delivered: 30 September 2006
Status: Satisfied
on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…