This company is commonly known as Anglo Welsh Limited. The company was founded 23 years ago and was given the registration number 04062985. The firm's registered office is in BRISTOL. You can find them at 2 The Hide Market, West Street, Bristol, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | ANGLO WELSH LIMITED |
---|---|---|
Company Number | : | 04062985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Hide Market, West Street, Bristol, BS2 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Hide Market, West Street, Bristol, United Kingdom, BS2 0BH | Director | 25 September 2023 | Active |
2 The Hide Market, West Street, Bristol, BS2 0BH | Director | 14 September 2000 | Active |
2 The Hide Market, West Street, Bristol, BS2 0BH | Director | 09 April 2019 | Active |
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE | Director | 25 October 2022 | Active |
St George's Lodge, Suite 4, 33 Oldfield Road, Bath, England, | Secretary | 21 September 2020 | Active |
10 Seabrook Road, Weston Super Mare, BS22 8JE | Secretary | 14 September 2000 | Active |
12 Codrington Road, Bishopston, Bristol, BS7 8ET | Secretary | 09 May 2001 | Active |
2 The Hide Market, West Street, Bristol, BS2 0BH | Secretary | 01 August 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 31 August 2000 | Active |
19 Elm Lodge Road, Wraxall, Bristol, BS48 1JG | Director | 14 September 2000 | Active |
Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE | Director | 30 October 2000 | Active |
1a, Plymouth Road, Barnt Green, Birmingham, United Kingdom, B45 8JE | Director | 01 November 2011 | Active |
2 The Hide Market, West Street, Bristol, BS2 0BH | Director | 14 September 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 31 August 2000 | Active |
Anglo Welsh (Holdings) Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 4 St Georges Lodge, 33 Oldfield Road, Bath, United Kingdom, BA2 3NE |
Nature of control | : |
|
Chatleigh Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St George's Lodge, 33 Oldfield Road, Bath, England, BA2 3NE |
Nature of control | : |
|
Mr David John Medlock | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | 2 The Hide Market, Bristol, BS2 0BH |
Nature of control | : |
|
Mr Geoffrey Richard Peyer | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | 2 The Hide Market, Bristol, BS2 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-29 | Officers | Appoint person director company with name date. | Download |
2022-10-29 | Officers | Termination secretary company with name termination date. | Download |
2022-10-29 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-22 | Officers | Appoint person secretary company with name date. | Download |
2020-09-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.