About

Registered Number: 03917621
Date of Incorporation: 02/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Glen Esk 4 Humber Road, Thornaby, Stockton On Tees, TS17 8HY

 

Having been setup in 2000, Wellesley Contractors Ltd have registered office in Stockton On Tees, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Shippey, Kathleen, Shippey, Paul for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPPEY, Paul 17 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHIPPEY, Kathleen 17 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 24 February 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 03 February 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 16 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
225 - Change of Accounting Reference Date 25 February 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.