Company number 04719693
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 26 LOWER WOODCOCK STREET, CASTLE CARY, SOMERSET, BA7 7BH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 3
. The most likely internet sites of D G WELLINGTON & CO LTD are www.dgwellingtonco.co.uk, and www.d-g-wellington-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. D G Wellington Co Ltd is a Private Limited Company.
The company registration number is 04719693. D G Wellington Co Ltd has been working since 01 April 2003.
The present status of the company is Active. The registered address of D G Wellington Co Ltd is 26 Lower Woodcock Street Castle Cary Somerset Ba7 7bh. . WELLINGTON, David Gordon is a Director of the company. Secretary HOLLOWELL, Jane Lesley has been resigned. Secretary WELLINGTON, Freda has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 June 2003
Appointed Date: 01 April 2003
Nominee Director
CREDITREFORM LIMITED
Resigned: 11 June 2003
Appointed Date: 01 April 2003
Persons With Significant Control
D G WELLINGTON & CO LTD Events
11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
17 Nov 2016
Micro company accounts made up to 31 July 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
20 Oct 2015
Total exemption small company accounts made up to 31 July 2015
13 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
...
... and 32 more events
17 Jun 2003
Secretary resigned
17 Jun 2003
New secretary appointed
17 Jun 2003
New director appointed
17 Jun 2003
Registered office changed on 17/06/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
01 Apr 2003
Incorporation