Company Information for COMPLETE WELL SERVICES LIMITED
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COMPLETE WELL SERVICES LIMITED | |
Legal Registered Office | |
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD Other companies in NR32 | |
Company Number | 03265456 | |
---|---|---|
Company ID Number | 03265456 | |
Date formed | 1996-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB676931392 |
Last Datalog update: | 2024-11-05 16:29:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COMPLETE WELL SERVICES CORP. | 880 736 - 8 AVENUE SW CALGARY ALBERTA T2P 1H4 | Active | Company formed on the 2008-07-10 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MARY FEYNE BROWN |
||
JENNIFER MARY FEYNE BROWN |
||
LEE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUBY FLORANCE BROWN |
Director | ||
RUBY FLORENCE BROWN |
Director | ||
TRACEY BROWN |
Company Secretary | ||
RUBY FLORENCE BROWN |
Company Secretary | ||
ELAINE MARIE BROWN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Lee Brown on 2017-07-21 | |
CH01 | Director's details changed for Mr Lee Brown on 2017-07-21 | |
CH01 | Director's details changed for Mrs Jennifer Mary Feyne Brown on 2017-07-21 | |
CH01 | Director's details changed for Mrs Jennifer Mary Feyne Brown on 2017-07-21 | |
CH01 | Director's details changed for Mr Lee Brown on 2018-07-21 | |
CH01 | Director's details changed for Mr Lee Brown on 2018-07-21 | |
PSC04 | Change of details for Mr Lee Brown as a person with significant control on 2018-07-21 | |
PSC04 | Change of details for Mr Lee Brown as a person with significant control on 2018-07-21 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUBY FLORANCE BROWN | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNIFER MARY FEYNE BROWN on 2015-10-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY FLORANCE BROWN / 17/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BROWN / 17/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY FEYNE BROWN / 17/10/2015 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RUBY FLORANCE BROWN | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/10/11 PARTIAL EXEMPTION | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SURREY CHAMBERS SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY FEYNE BROWN / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BROWN / 18/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY FEYNE BROWN / 18/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/97 | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due After One Year | 2012-11-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 251,031 |
Provisions For Liabilities Charges | 2012-11-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE WELL SERVICES LIMITED
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 182,929 |
Current Assets | 2012-11-01 | £ 247,983 |
Debtors | 2012-11-01 | £ 65,054 |
Fixed Assets | 2012-11-01 | £ 1,404 |
Shareholder Funds | 2012-11-01 | £ 1,644 |
Tangible Fixed Assets | 2012-11-01 | £ 1,404 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as COMPLETE WELL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |