Wolfe Securities Limited ROCHFORD


Wolfe Securities started in year 1982 as Private Limited Company with registration number 01652427. The Wolfe Securities company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Rochford at Millhouse. Postal code: SS4 1DB. Since 1996/02/16 Wolfe Securities Limited is no longer carrying the name Jeltak.

Currently there are 2 directors in the the firm, namely Anthony R. and Appudurai R.. In addition one secretary - Appudurai R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wolfe Securities Limited Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652427
Date of Incorporation Mon, 19th Jul 1982
Industry Construction of domestic buildings
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Anthony R.

Position: Director

Appointed: 29 April 2019

Appudurai R.

Position: Secretary

Appointed: 17 November 2017

Appudurai R.

Position: Director

Appointed: 31 December 2014

Maxine D.

Position: Director

Resigned: 17 November 2017

Anna T.

Position: Director

Appointed: 25 November 2017

Resigned: 29 April 2019

Ian L.

Position: Director

Appointed: 31 December 2014

Resigned: 25 November 2017

Eve W.

Position: Director

Appointed: 07 August 2003

Resigned: 31 December 2014

Gerald D.

Position: Director

Appointed: 23 April 2001

Resigned: 17 November 2017

Emanuel D.

Position: Director

Appointed: 14 February 2001

Resigned: 31 December 2002

Richard G.

Position: Secretary

Appointed: 17 December 1999

Resigned: 23 April 2001

Gerard C.

Position: Director

Appointed: 17 December 1999

Resigned: 31 December 2002

Edward K.

Position: Director

Appointed: 15 November 1996

Resigned: 02 April 1998

Brigitta D.

Position: Director

Appointed: 16 April 1992

Resigned: 02 March 2010

Ernest T.

Position: Director

Appointed: 23 July 1991

Resigned: 17 December 1999

Brigitta D.

Position: Secretary

Appointed: 30 May 1986

Resigned: 23 July 1991

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we identified, there is Gerald D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Maxine D. This PSC has significiant influence or control over the company,. Then there is Anna T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gerald D.

Notified on 29 April 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Maxine D.

Notified on 29 April 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Anna T.

Notified on 25 November 2017
Ceased on 29 April 2019
Nature of control: significiant influence or control

Simon G.

Notified on 6 April 2016
Ceased on 25 November 2017
Nature of control: significiant influence or control

Ian L.

Notified on 6 April 2016
Ceased on 25 November 2017
Nature of control: significiant influence or control

Company previous names

Jeltak February 16, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (12 pages)

Company search