About

Registered Number: 05089570
Date of Incorporation: 31/03/2004 (20 years ago)
Company Status: Active
Registered Address: 1 Station Road, Royston, Barnsley, S71 4EW,

 

Based in Barnsley, Wells Financial Consultants Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at Wells Financial Consultants Ltd. The current directors of this business are listed as Charlesworth, Stephen Caven, Dyson, Graham Arthur, Sands, John, Storey, Antony Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Stephen Caven 19 April 2004 02 February 2018 1
DYSON, Graham Arthur 15 October 2012 30 April 2020 1
SANDS, John 19 April 2004 15 October 2012 1
STOREY, Antony Wayne 15 October 2012 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
PSC07 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
CS01 - N/A 14 April 2020
PSC04 - N/A 24 December 2019
AD01 - Change of registered office address 24 December 2019
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 January 2019
PSC01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
CS01 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
363s - Annual Return 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.