UKBizDB.co.uk

WELBOURNS OF WISBECH LIMITED

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

This company is commonly known as Welbourns Of Wisbech Limited. The company was founded 24 years ago and was given the registration number 03929060. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 3 New Bridge Lane, Wisbech, Cambridgeshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WELBOURNS OF WISBECH LIMITED
Company Number:03929060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3 New Bridge Lane, Wisbech, Cambridgeshire, PE14 0SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, School Lane, Wisbech, England, PE13 1AW

Director06 April 2017Active
3 New Bridge Lane, Wisbech, Cambridgeshire, PE14 0SE

Director18 February 2000Active
3 New Bridge Lane, Wisbech, Cambridgeshire, PE14 0SE

Director16 July 2021Active
14 Redwing Drive, Wisbech, PE13 2TT

Secretary18 February 2000Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary18 February 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director18 February 2000Active

People with Significant Control

Mr Thomas Alexander Welbourn
Notified on:06 April 2023
Status:Active
Date of birth:May 1994
Nationality:British
Address:3 New Bridge Lane, Cambridgeshire, PE14 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Alexander Welbourn
Notified on:31 October 2016
Status:Active
Date of birth:May 1994
Nationality:British
Address:3 New Bridge Lane, Cambridgeshire, PE14 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edward Jack Welbourn
Notified on:31 October 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:3 New Bridge Lane, Cambridgeshire, PE14 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Nicholas Andrew Mattless
Notified on:31 October 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:3 New Bridge Lane, Cambridgeshire, PE14 0SE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Capital

Capital allotment shares.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Capital

Capital return purchase own shares.

Download
2021-07-16Capital

Capital allotment shares.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.