This company is commonly known as The W3lsh Axemen Ltd. The company was founded 5 years ago and was given the registration number 11412649. The firm's registered office is in CHURCH STRETTON. You can find them at The Corner House, 4 Beaumont Road, Church Stretton, . This company's SIC code is 02400 - Support services to forestry.
Name | : | THE W3LSH AXEMEN LTD |
---|---|---|
Company Number | : | 11412649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 30 September 2020 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 13 June 2018 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 13 June 2018 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 13 June 2018 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 30 September 2020 | Active |
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN | Director | 11 February 2019 | Active |
Zoe Jane Penlington | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mr Glen Richard Penlington | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mr Timothy Richards | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mr Phillip George | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mr Gareth Leek | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Mr Gerald Wayne Lloyd | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.