This company is commonly known as Welch & Ellis Limited. The company was founded 14 years ago and was given the registration number 07163847. The firm's registered office is in OSWESTRY. You can find them at Ledbury, Willow Street, Oswestry, Shropshire. This company's SIC code is 69203 - Tax consultancy.
Name | : | WELCH & ELLIS LIMITED |
---|---|---|
Company Number | : | 07163847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ledbury, Willow Street, Oswestry, Shropshire, England, SY11 1AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fort Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, England, SY11 4AD | Director | 01 June 2014 | Active |
2 Drake House, Cook Way, Taunton, England, TA2 6BJ | Corporate Secretary | 14 September 2015 | Active |
2, Drake House, Cook Way, Taunton, England, TA2 6BJ | Corporate Secretary | 22 February 2010 | Active |
2 Drake House, Cook Way, Taunton, England, TA2 6BJ | Corporate Secretary | 01 July 2014 | Active |
The Fort Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, England, SY11 4AD | Director | 09 April 2021 | Active |
Ledbury, Willow Street, Oswestry, United Kingdom, SY11 1AJ | Director | 01 June 2018 | Active |
Orchard House, Roadwater, United Kingdom, TA23 0QZ | Director | 22 February 2010 | Active |
2 Drake House, Cook Way, Taunton, England, TA2 6BJ | Director | 21 October 2010 | Active |
2, Drake House, Cook Way, Taunton, England, TA2 6BJ | Director | 12 July 2010 | Active |
Mrs Joanna Kirsty Barr | ||
Notified on | : | 02 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pentre Issa, Llanfechain, Llanfechain, Wales, SY22 6XQ |
Nature of control | : |
|
Mr Kenneth Reginald George Welch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Drake House, Cook Way, Taunton, England, TA2 6BJ |
Nature of control | : |
|
Mr Thomas Robert Alwyn Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pentre Issa, Llanfechain, Llansantffraid, Wales, SY22 6XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.