This company is commonly known as Welcome Products Ltd. The company was founded 22 years ago and was given the registration number 04224184. The firm's registered office is in NORTHOLT. You can find them at Avad House Belvue Road, Northolt Industrial Estate, Northolt, Middx. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WELCOME PRODUCTS LTD |
---|---|---|
Company Number | : | 04224184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avad House Belvue Road, Northolt Industrial Estate, Northolt, Middx, England, UB5 5HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avad House, Belvue Road, Northolt Industrial Estate, Northolt, England, UB5 5HY | Secretary | 17 January 2019 | Active |
Avad House, Belvue Road, Northolt Industrial Estate, Northolt, England, UB5 5HY | Director | 04 January 2019 | Active |
Avad House, Belvue Road, Northolt Industrial Estate, Northolt, England, UB5 5HY | Director | 31 December 2018 | Active |
1 Rosslyn House, 236 Kew Road, Richmond, TW9 3JX | Secretary | 29 May 2001 | Active |
37 Rosebery Avenue, New Malden, KT3 4JR | Secretary | 09 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 May 2001 | Active |
15, Ferring Marine, Ferring, Worthing, England, BN12 5PP | Director | 29 May 2001 | Active |
1 Rosslyn House, 236 Kew Road, Richmond, TW9 3JX | Director | 01 June 2001 | Active |
37 Rosebery Avenue, New Malden, KT3 4JR | Director | 01 October 2008 | Active |
12, Saxon Shore, Island Wall, Whitstable, CT5 1FB | Director | 01 October 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 May 2001 | Active |
Avad Group Limited | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avad House, Belvue Road, Northolt, England, UB5 5HY |
Nature of control | : |
|
Mr Robin South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Saxon Shore Island Wall, Whitstable, United Kingdom, CT5 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Second filing of director appointment with name. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Accounts | Change account reference date company current shortened. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Officers | Appoint person secretary company with name date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.