WELLS RECLAMATION LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3DD

Company number 05335658
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address 5 CASTLE STREET, BRIDGWATER, SOMERSET, TA6 3DD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of WELLS RECLAMATION LIMITED are www.wellsreclamation.co.uk, and www.wells-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Wells Reclamation Limited is a Private Limited Company. The company registration number is 05335658. Wells Reclamation Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Wells Reclamation Limited is 5 Castle Street Bridgwater Somerset Ta6 3dd. . DAVIES, Margaret Anne is a Secretary of the company. DAVIES, Haydn is a Director of the company. DAVIES, Margaret Anne is a Director of the company. LLEWELLYN, Glenn Oliver Charles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DAVIES, Margaret Anne
Appointed Date: 18 January 2005

Director
DAVIES, Haydn
Appointed Date: 18 January 2005
87 years old

Director
DAVIES, Margaret Anne
Appointed Date: 21 March 2005
74 years old

Director
LLEWELLYN, Glenn Oliver Charles
Appointed Date: 18 January 2005
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Haydn Davies
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WELLS RECLAMATION LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 27 more events
28 Feb 2005
New director appointed
28 Feb 2005
New secretary appointed
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
18 Jan 2005
Incorporation