UKBizDB.co.uk

WELDUK LIMITED

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

This company is commonly known as Welduk Limited. The company was founded 20 years ago and was given the registration number 04867972. The firm's registered office is in TAMWORTH. You can find them at 1 Hamel House Hamel House, Sandy Way, Tamworth, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WELDUK LIMITED
Company Number:04867972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:1 Hamel House Hamel House, Sandy Way, Tamworth, Staffordshire, England, B77 4BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamel House, Sandy Way, Amington, Tamworth, England, B77 4BF

Director01 March 2020Active
1 Wilson Street, Pinxton, Nottingham, NG16 6LS

Secretary15 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2003Active
1 Wilson Street, Pinxton, Nottingham, NG16 6LS

Director15 August 2003Active
1 Wilson Street, Pinxton, Nottingham, NG16 6LS

Director15 August 2003Active
188, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AJ

Director13 April 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2003Active

People with Significant Control

Belgrave & Powell Ltd
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:1 Hamel House, Sandy Way, Tamworth, England, B77 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Steven Newby
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:1, Wilson Street, Nottingham, NG16 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Kathleen Newby
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:1, Wilson Street, Nottingham, NG16 6LS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Address

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

Download
2023-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Address

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

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Accounts

Change account reference date company previous shortened.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-06Address

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

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.