About

Registered Number: 05369126
Date of Incorporation: 18/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Flat 2 49 Wellington Street, Oakes, Huddersfield, West Yorkshire, HD3 3EY

 

Wellington Street Ltd was founded on 18 February 2005 and are based in West Yorkshire. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark 08 November 2018 - 1
KERSHAW, Lindsay 07 December 2006 - 1
THOMAS, Huw David 17 December 2006 - 1
BATTYE, Janet Elizabeth 18 February 2005 07 December 2006 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.