UKBizDB.co.uk

WELCH & ELLIS LIMITED

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

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.

Company Information

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:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Ledbury, Willow Street, Oswestry, Shropshire, England, SY11 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fort Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, England, SY11 4AD

Director01 June 2014Active
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary14 September 2015Active
2, Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary22 February 2010Active
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Corporate Secretary01 July 2014Active
The Fort Artillery Business Park, Garrison Avenue, Park Hall, Oswestry, England, SY11 4AD

Director09 April 2021Active
Ledbury, Willow Street, Oswestry, United Kingdom, SY11 1AJ

Director01 June 2018Active
Orchard House, Roadwater, United Kingdom, TA23 0QZ

Director22 February 2010Active
2 Drake House, Cook Way, Taunton, England, TA2 6BJ

Director21 October 2010Active
2, Drake House, Cook Way, Taunton, England, TA2 6BJ

Director12 July 2010Active

People with Significant Control

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

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
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Address

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

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Address

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

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Change account reference date company previous shortened.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.