UKBizDB.co.uk

WELCO LIMITED

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

This company is commonly known as Welco Limited. The company was founded 26 years ago and was given the registration number 03542135. The firm's registered office is in COLEFORD. You can find them at New Dunn Business Park, Sling, Coleford, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WELCO LIMITED
Company Number:03542135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Dunn Business Park, Sling, Coleford, Gloucestershire, GL16 8JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Dunn Business Park, Sling, Coleford, Gloucester, England, GL16 8JD

Director07 April 1998Active
3 Warren Terrace, Trelleck, Monmouth, NP5 4PH

Secretary07 April 1998Active
21 Alverton Drive, Bishops Cleeve, Cheltenham, GL52 4TD

Secretary30 July 1998Active
Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Secretary26 August 2010Active
Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Secretary04 June 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary07 April 1998Active
New Dunn Business Park, Sling, Coleford, GL16 8JD

Director07 October 2011Active
Watkins Hire Ltd, Church Road, Ward Industrial Estate, Lydney, United Kingdom, GL15 5EL

Director10 August 2010Active
The Tufts, Coleford Road, Bream, Lydney, GL15 6ES

Director01 December 2001Active
Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Director01 December 2001Active
98 Church Road, Leckhampton, Cheltenham, GL53 0NZ

Director01 December 2001Active
Watkins Hite Limited, Church Road, Ward Industrial Estate, Lydney, GL15 5EL

Director19 August 2010Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director07 April 1998Active
Ward Industrial Estate, Church Road, Lydney, GL15 5EL

Director01 December 2001Active

People with Significant Control

Fred Watkins (Estates) Limited
Notified on:09 April 2016
Status:Active
Country of residence:England
Address:New Dunn Business Park, Sling, Coleford, England, GL16 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Christina Zijlmans
Notified on:09 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Shapridge Farm, Abenham, Mitcheldean, United Kingdom, GL17 0DX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.