UKBizDB.co.uk

WELCH AND TIDY LIMITED

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

This company is commonly known as Welch And Tidy Limited. The company was founded 22 years ago and was given the registration number 04450710. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:WELCH AND TIDY LIMITED
Company Number:04450710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, London, England, N2 8EY

Director05 December 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 May 2002Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Secretary14 August 2019Active
The Retreat, Pinewood Drive, Staines, TW18 2DB

Secretary01 June 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 May 2002Active
The Retreat, Pinewood Drive, Staines, England, TW18 2DB

Director01 April 2008Active
The Retreat, Pinewood Drive, Staines, TW18 2DB

Director01 June 2002Active
The Retreat, Pinewood Drive, Staines, TW18 2DB

Director01 June 2002Active
38 Somerset Waye, Hounslow, TW5 9HG

Director01 June 2002Active
38 Somerset Waye, Hounslow, TW5 9HG

Director01 June 2002Active

People with Significant Control

Ccl (Wt) Newco 4 Limited
Notified on:27 December 2017
Status:Active
Country of residence:England
Address:Langley House, Park Road, London, England, N2 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harpal Singh Kandhari
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Retreat, Pinewood Drive, Staines, England, TW18 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Swaranlata Kandhari
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:The Retreat, Pinewood Drive, Staines, England, TW18 2DB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Address

Change registered office address company with date old address new address.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.