ABOUT WELLINGTON TRADING UK LIMITED
Suite 104, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE
We pride ourselves on providing a personal removals and storage service based on your specific needs and requirements. As a result, we’ve established a reputation for reliability and customer service that’s made us the go-to removals company in Chelmsford and central Essex.
Estimates from online agents may seem appealing, but will they have surveyed your property properly before the move? Will the correct number of staff turn up on the day to carry out your move successfully and without a glitch? Will the removal lorry have sufficient space for your possessions? These are problems that occur too often in the removals industry, which is why we always suggest you use a reputable company who are members of a recognised trade association.
KEY FINANCES
Year
2017
Assets
£60.02k
▼ £-32.37k (-35.03 %)
Cash
£48.18k
▼ £-20.81k (-30.16 %)
Liabilities
£205.38k
▲ £63.9k (45.17 %)
Net Worth
£-145.35k
▲ £-96.27k (196.14 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Maldon
- Company name
- WELLINGTON TRADING UK LIMITED
- Company number
- 02726243
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jun 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- tfmremovals.com
- Phones
-
01621 786 110
01245 570 060
- Registered Address
- 2 HIGH STREET,
BURNHAM ON CROUCH,
ESSEX,
CM0 8AA
ECONOMIC ACTIVITIES
- 52290
- Other transportation support activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 28 Jun 2016
- Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 4,100
- 24 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
25 March 2014
- Status
- Outstanding
- Delivered
- 8 April 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property known as 14B burnham business park…
-
25 March 2014
- Status
- Outstanding
- Delivered
- 8 April 2014
-
Persons entitled
- Lloyds Bank PLC
- Description
- F/H property k/a unit 15 burnham business park springfield…
-
26 February 1996
- Status
- Outstanding
- Delivered
- 5 March 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WELLINGTON TRADING UK LIMITED DIRECTORS
Adam Coleman
Acting
- Appointed
- 01 December 2013
- Occupation
- Removals Man
- Role
- Director
- Age
- 37
- Nationality
- British
- Address
- 23 Lilian Road, Burnham-On-Crouch, Essex, CM0 8DS
- Country Of Residence
- England
- Name
- COLEMAN, Adam
Josh Coleman
Acting
- Appointed
- 01 December 2013
- Occupation
- Removals Man
- Role
- Director
- Age
- 34
- Nationality
- British
- Address
- 23 Lilian Road, Burnham-On-Crouch, Essex, CM0 8DS
- Country Of Residence
- England
- Name
- COLEMAN, Josh
Patricia Coleman
Acting
- Appointed
- 01 December 2013
- Occupation
- Office Administrator
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 89 Scott Avenue, Rainham, Kent, ME8 8BY
- Country Of Residence
- United Kingdom
- Name
- COLEMAN, Patricia
Ralph Coleman
Acting
- Appointed
- 01 March 1999
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 22 Garden Close, Althorne, Chelmsford, Essex, CM3 6BP
- Name
- COLEMAN, Ralph
Rita Lesley Coleman
Resigned
- Appointed
- 25 June 1992
- Resigned
- 23 September 2008
- Role
- Secretary
- Address
- 16 Pippins Road, Burnham On Crouch, Essex, CM0 8DH
- Name
- COLEMAN, Rita Lesley
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
- Appointed
- 25 June 1992
- Resigned
- 25 June 1992
- Role
- Nominee Secretary
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT COMPANY SEARCHES LIMITED
Hilary Francis Nigel Barret
Resigned
- Appointed
- 01 June 1993
- Resigned
- 14 February 1994
- Occupation
- Shell Fish Grower
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Providence Cottage, Providence, Burnham On Crouch, Essex, CM0 8JH
- Name
- BARRET, Hilary Francis Nigel
John Lynn
Resigned
- Appointed
- 01 July 1994
- Resigned
- 01 June 2000
- Occupation
- Haulage Contractor
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 109 Glendale Road, Burnham On Crouch, Essex, CM0 8LY
- Name
- LYNN, John
Paul Adrian Thompson
Resigned
- Appointed
- 25 June 1992
- Resigned
- 15 May 1993
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Lodge Creek Reading, Ferry Road, Burnham-On-Crough, Essex, CM0 8AJ
- Name
- THOMPSON, Paul Adrian
Margaret Mary Tidmarsh
Resigned
- Appointed
- 14 February 1994
- Resigned
- 01 March 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 29 Alamein Road, Burnham On Crouch, Essex, CM0 8JH
- Name
- TIDMARSH, Margaret Mary
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
- Appointed
- 25 June 1992
- Resigned
- 25 June 1992
- Role
- Nominee Director
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.