UKBizDB.co.uk

WELMC LIMITED

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

This company is commonly known as Welmc Limited. The company was founded 19 years ago and was given the registration number 05352211. The firm's registered office is in HULL. You can find them at C/o Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WELMC LIMITED
Company Number:05352211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Ashcourt Group, Foster Street, Hull, East Riding Of Yorkshire, England, HU8 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcourt House, 60 Cottingham Road, Hull, England, HU6 7SD

Secretary11 July 2014Active
Ashcourt House, Cottingham Road, Hull, England, HU6 7SD

Director11 July 2014Active
Morton House, Morton Lane, Beverley, HU17 9DD

Secretary03 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 February 2005Active
Morton House, Morton Lane, Beverley, United Kingdom, HU17 9DD

Director31 March 2006Active
Morton House, Morton Lane, Beverley, United Kingdom, HU17 9DD

Director03 February 2005Active
5 Littlemoor Close, Cloughton, Scarborough, YO13 0AN

Director03 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 February 2005Active

People with Significant Control

Mr Kurt James Nicholas Bousfield
Notified on:04 September 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Ashcourt Street, Foster Street, Hull, United Kingdom, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashcourt Group Limited
Notified on:03 July 2019
Status:Active
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashcourt Contracts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.