This company is commonly known as Weldon & Waring Limited. The company was founded 50 years ago and was given the registration number 01117897. The firm's registered office is in TAMWORTH. You can find them at 97 Lichfield Street, , Tamworth, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WELDON & WARING LIMITED |
---|---|---|
Company Number | : | 01117897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1973 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 Lichfield Street, Tamworth, England, B79 7QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 March 2019 | Active |
97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 September 2013 | Active |
97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 January 1996 | Active |
97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 March 2019 | Active |
129 Florence Road, Wimbledon, London, SW19 8TL | Secretary | - | Active |
2 Ascot Close, Elstree, Borehamwood, WD6 3JH | Secretary | 14 April 2005 | Active |
49, High Street, Wincanton, BA9 9JU | Secretary | 15 March 2010 | Active |
11 Hermiston Avenue, London, N8 8NL | Secretary | 30 September 1997 | Active |
Lanterns Lodge, Bridge Lane, London, SW11 3AD | Secretary | 18 July 2000 | Active |
74 Aslett Street, London, SW18 2BQ | Corporate Secretary | 24 October 2002 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 27 April 2006 | Active |
97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 November 2006 | Active |
97 Lichfield Street, Tamworth, England, B79 7QF | Director | 01 November 2006 | Active |
40 Granville Road, Sevenoaks, TN13 1EZ | Director | - | Active |
18 Westbourne Park Road, London, W2 5PH | Director | - | Active |
49, High Street, Wincanton, England, BA9 9JU | Director | 01 January 2012 | Active |
Mr Andrew James Durham Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97 Lichfield Street, Tamworth, England, B79 7QF |
Nature of control | : |
|
Mr Andrew James Durham Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | 31st Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-09-15 | Accounts | Change account reference date company previous extended. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-15 | Accounts | Accounts with accounts type group. | Download |
2019-09-29 | Accounts | Accounts with accounts type group. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.