ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellsco Ltd

Wellsco Ltd is a liquidation company incorporated on 6 August 2002 with the registered office located in Coventry, West Midlands. Wellsco Ltd was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
04504211
Private limited company
Age
23 years
Incorporated 6 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 685 days
Dated 23 November 2022 (2 years 11 months ago)
Next confirmation dated 23 November 2023
Was due on 7 December 2023 (1 year 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 722 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2023
Was due on 31 October 2023 (1 year 11 months ago)
Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 30 Oct 2023 (1 year 11 months ago)
Previous address was Vbc Premier Blinds Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT England
Telephone
01476561121
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Oct 1992
Director • Business Executive • British • Lives in UK • Born in Jul 1976
Wellsco Holding Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£23.14K
Decreased by £316.38K (-93%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 2 (-8%)
Total Assets
£1.15M
Increased by £707.46K (+159%)
Total Liabilities
-£919.11K
Increased by £699.77K (+319%)
Net Assets
£233.66K
Increased by £7.69K (+3%)
Debt Ratio (%)
80%
Increased by 30.48% (+62%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 2 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 30 Oct 2023
Registered Address Changed
2 Years 10 Months Ago on 30 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 28 Nov 2022
Full Accounts Submitted
3 Years Ago on 6 Oct 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Confirmation Submitted
3 Years Ago on 23 Nov 2021
Confirmation Submitted
3 Years Ago on 1 Nov 2021
Adrian Robert Wing Resigned
4 Years Ago on 19 Oct 2021
Neil Charles Robinson Resigned
4 Years Ago on 19 Oct 2021
Get Credit Report
Discover Wellsco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 October 2024
Submitted on 17 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Dec 2023
Resolutions
Submitted on 2 Nov 2023
Appointment of a voluntary liquidator
Submitted on 2 Nov 2023
Statement of affairs
Submitted on 30 Oct 2023
Registered office address changed from Vbc Premier Blinds Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 30 October 2023
Submitted on 30 Oct 2023
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Vbc Premier Blinds Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT on 30 November 2022
Submitted on 30 Nov 2022
Confirmation statement made on 23 November 2022 with no updates
Submitted on 28 Nov 2022
Total exemption full accounts made up to 31 January 2022
Submitted on 6 Oct 2022
Registered office address changed from Vbc Premier Blinds Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
Submitted on 16 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year