Check the

WELLINGTON TRADING UK LIMITED

Company
WELLINGTON TRADING UK LIMITED (02726243)

WELLINGTON TRADING UK

Phone: 01621 786 110
C rating

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

Company name
WELLINGTON TRADING UK LIMITED
Company number
02726243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 1992
Age - 32 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
36
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
33
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
59
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
63
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
80
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
78
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
69
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
77
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.