UKBizDB.co.uk

WELCOME PRODUCTS LTD

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Avad House, Belvue Road, Northolt Industrial Estate, Northolt, England, UB5 5HY

Secretary17 January 2019Active
Avad House, Belvue Road, Northolt Industrial Estate, Northolt, England, UB5 5HY

Director04 January 2019Active
Avad House, Belvue Road, Northolt Industrial Estate, Northolt, England, UB5 5HY

Director31 December 2018Active
1 Rosslyn House, 236 Kew Road, Richmond, TW9 3JX

Secretary29 May 2001Active
37 Rosebery Avenue, New Malden, KT3 4JR

Secretary09 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 2001Active
15, Ferring Marine, Ferring, Worthing, England, BN12 5PP

Director29 May 2001Active
1 Rosslyn House, 236 Kew Road, Richmond, TW9 3JX

Director01 June 2001Active
37 Rosebery Avenue, New Malden, KT3 4JR

Director01 October 2008Active
12, Saxon Shore, Island Wall, Whitstable, CT5 1FB

Director01 October 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (8 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Second filing of director appointment with name.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Accounts

Change account reference date company current shortened.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Officers

Appoint person secretary company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2019-01-04Address

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

Download

Copyright © 2024. All rights reserved.