This company is commonly known as Welland Print Limited. The company was founded 22 years ago and was given the registration number 04335492. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincolnshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | WELLAND PRINT LIMITED |
---|---|---|
Company Number | : | 04335492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Broad Street, Spalding, PE11 1TB | Secretary | 12 August 2021 | Active |
Bank House, Broad Street, Spalding, PE11 1TB | Director | 01 November 2020 | Active |
The Laurels Stockwell Gate, Whaplode, Spalding, PE12 6UE | Secretary | 06 December 2001 | Active |
15 Margarets Close, Hunstanton, England, PE36 5NN | Secretary | 12 February 2015 | Active |
6 Marigold Close, Stamford, PE9 2WJ | Director | 19 December 2001 | Active |
6 Marigold Close, Stamford, PE9 2WJ | Director | 19 December 2001 | Active |
Linden House, High Road, Whaplode, Spalding, PE12 6TX | Director | 20 December 2001 | Active |
15 Margarets Close, Hunstanton, England, PE36 5NN | Director | 05 November 2008 | Active |
15 Margarets Close, Hunstanton, England, PE36 5NN | Director | 08 July 2007 | Active |
Linden House, High Road, Whaplode, Spalding, PE12 6TX | Director | 19 December 2001 | Active |
Stafford House, The Green, Wattisham, Ipswich, England, IP7 7JX | Director | 01 August 2016 | Active |
47 Osier Road, Spalding, PE11 1UU | Director | 06 December 2001 | Active |
Jake Ryan Walton | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Address | : | Bank House, Broad Street, Spalding, PE11 1TB |
Nature of control | : |
|
Lesley Ann Trebbick | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Bank House, Broad Street, Spalding, PE11 1TB |
Nature of control | : |
|
Mr Michael John Trebbick | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Bank House, Broad Street, Spalding, PE11 1TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person secretary company with change date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Capital | Capital return purchase own shares. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Capital | Capital cancellation shares. | Download |
2021-08-11 | Capital | Capital cancellation shares. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.