UKBizDB.co.uk

THE W3LSH AXEMEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 02400 - Support services to forestry

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director30 September 2020Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director13 June 2018Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director13 June 2018Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director13 June 2018Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director30 September 2020Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director11 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.