WELLSTONE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WELLSTONE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09072624

Incorporation date

05/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Castle Hill House, Castle Hill, Windsor SL4 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2014)
dot icon24/03/2025
Cessation of Charles Parker as a person with significant control on 2024-07-04
dot icon04/07/2024
Termination of appointment of Charles Parker as a director on 2024-06-21
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon03/05/2024
Application to strike the company off the register
dot icon30/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon12/01/2024
Termination of appointment of Olav Ellingsen as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Wellstone Partners Limited as a director on 2023-12-31
dot icon12/01/2024
Cessation of Wellstone Partners Limited as a person with significant control on 2023-12-31
dot icon12/01/2024
Notification of Charles Parker as a person with significant control on 2023-12-31
dot icon22/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/05/2023
Change of details for Wellstone Partners Limited as a person with significant control on 2023-05-15
dot icon17/03/2023
Register inspection address has been changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Sarum Lodge Main Road Littleton Winchester SO22 6QS
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon17/03/2023
Registered office address changed from Eastlands Ii London Road Basingstoke RG21 4AW England to Castle Hill House Castle Hill Windsor SL4 1PD on 2023-03-17
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon21/02/2023
Previous accounting period shortened from 2023-02-28 to 2023-01-31
dot icon21/02/2023
Change of details for Wellstone Partners Limited as a person with significant control on 2023-02-08
dot icon21/02/2023
Director's details changed for Wellstone Partners Limited on 2023-02-08
dot icon02/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/08/2022
Appointment of Mr Charles Parker as a director on 2022-08-02
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon27/01/2022
Certificate of change of name
dot icon26/01/2022
Register inspection address has been changed from 78 Main Road Littleton Winchester SO22 6QJ England to Mount View Church Lane Sparsholt Winchester SO21 2NJ
dot icon26/01/2022
Registered office address changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Eastlands Ii London Road Basingstoke RG21 4AW on 2022-01-26
dot icon16/12/2021
Notification of Wellstone Partners Limited as a person with significant control on 2021-11-30
dot icon16/12/2021
Appointment of Wellstone Partners Limited as a director on 2021-12-03
dot icon16/12/2021
Termination of appointment of Charles Rupert Camden Parker as a director on 2021-12-03
dot icon16/12/2021
Cessation of Charles Parker as a person with significant control on 2021-11-30
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/06/2021
Registered office address changed from 78 Main Road Littleton Winchester SO22 6QJ England to Mount View Church Lane Sparsholt Winchester SO21 2NJ on 2021-06-28
dot icon19/04/2021
Resolutions
dot icon16/04/2021
Appointment of Mr Olav Ellingsen as a director on 2021-04-03
dot icon16/04/2021
Notification of Charles Parker as a person with significant control on 2021-02-20
dot icon16/04/2021
Cessation of Fluidoil Limited as a person with significant control on 2021-02-20
dot icon16/04/2021
Termination of appointment of Fluidoil Limited as a director on 2021-02-20
dot icon16/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/09/2020
Registered office address changed from Eastlands Ii London Road Basingstoke RG21 4AW England to 78 Main Road Littleton Winchester SO22 6QJ on 2020-09-30
dot icon11/05/2020
Register(s) moved to registered inspection location 78 Main Road Littleton Winchester SO22 6QJ
dot icon07/05/2020
Register inspection address has been changed to 78 Main Road Littleton Winchester SO22 6QJ
dot icon06/05/2020
Termination of appointment of Gemma Maria Jacinta Keaney as a director on 2020-04-23
dot icon06/05/2020
Appointment of Mr Charles Parker as a director on 2020-04-23
dot icon27/03/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/09/2018
Termination of appointment of Charles Parker as a director on 2018-09-05
dot icon18/09/2018
Appointment of Ms Gemma Keaney as a director on 2018-09-05
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/07/2017
Director's details changed for Fluidoil Limited on 2017-07-08
dot icon28/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon31/01/2017
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Eastlands Ii London Road Basingstoke RG21 4AW on 2017-01-31
dot icon23/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon07/07/2015
Total exemption full accounts made up to 2015-02-28
dot icon16/06/2015
Registered office address changed from #613, 52 Grosvenor Gardens London SW1W 0AU to 52 Grosvenor Gardens London SW1W 0AU on 2015-06-16
dot icon16/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/02/2015
Certificate of change of name
dot icon02/02/2015
Current accounting period shortened from 2015-06-30 to 2015-02-28
dot icon31/01/2015
Appointment of Fluidoil Limited as a director on 2015-01-15
dot icon05/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2,624.07 % *

* during past year

Cash in Bank

£6,565.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.91M
-
0.00
-
-
2022
2
4.92M
-
0.00
241.00
-
2023
2
4.90M
-
0.00
6.57K
-
2023
2
4.90M
-
0.00
6.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.90M £Descended-0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.57K £Ascended2.62K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Parker
Director
05/06/2014 - 05/09/2018
7
Mr Charles Parker
Director
02/08/2022 - 21/06/2024
7
Ellingsen, Olav
Director
03/04/2021 - 31/12/2023
3
Keaney, Gemma Maria Jacinta
Director
05/09/2018 - 23/04/2020
3
Parker, Charles Rupert Camden
Director
23/04/2020 - 03/12/2021
11

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WELLSTONE ENGINEERING LIMITED

WELLSTONE ENGINEERING LIMITED is an(a) Active company incorporated on 05/06/2014 with the registered office located at Castle Hill House, Castle Hill, Windsor SL4 1PD. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WELLSTONE ENGINEERING LIMITED?

toggle

WELLSTONE ENGINEERING LIMITED is currently Active. It was registered on 05/06/2014 .

Where is WELLSTONE ENGINEERING LIMITED located?

toggle

WELLSTONE ENGINEERING LIMITED is registered at Castle Hill House, Castle Hill, Windsor SL4 1PD.

What does WELLSTONE ENGINEERING LIMITED do?

toggle

WELLSTONE ENGINEERING LIMITED operates in the Other treatment of petroleum products (excluding petrochemicals manufacture) (19.20/9 - SIC 2007) sector.

How many employees does WELLSTONE ENGINEERING LIMITED have?

toggle

WELLSTONE ENGINEERING LIMITED had 2 employees in 2023.

What is the latest filing for WELLSTONE ENGINEERING LIMITED?

toggle

The latest filing was on 24/03/2025: Cessation of Charles Parker as a person with significant control on 2024-07-04.