UKBizDB.co.uk

WELSH GOLD PLC

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

This company is commonly known as Welsh Gold Plc. The company was founded 29 years ago and was given the registration number 02933551. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:WELSH GOLD PLC
Company Number:02933551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 May 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary26 May 2008Active
3a, St Kildas Road, Harrow, HA1 1QD

Director05 October 2005Active
25, Farringdon Street, London, EC4A 4AB

Director17 October 1994Active
The Langbury, Blue Anchor Bay, Minehead, TA24 6LB

Director18 January 1995Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary27 May 1994Active
23 Woodville Gardens, Ealing, London, W5 2LL

Secretary17 October 1994Active
Ty Mawr, Ganllwyd, Dolgellau, LL40 2HR

Secretary18 March 1996Active
Gors Y Gader, Islawrdref, Dolgellau, LL40 1TL

Secretary16 May 1996Active
Holdyke Cottage Blidworth Road, Farnsfield, Newark, NG22 8EZ

Director18 January 1995Active
23 Woodville Gardens, Ealing, London, W5 2LL

Director17 October 1994Active
65 Cheyne Court, London, SW3 5TT

Director18 January 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 May 1994Active

People with Significant Control

Mr Roland Frank Phelps
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:3a, St. Kildas Road, Harrow, England, HA1 1QD
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
2022-03-03Gazette

Gazette dissolved liquidation.

Download
2021-12-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-13Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Annual return

Annual return company with made up date changes to shareholders.

Download
2016-08-24Gazette

Gazette filings brought up to date.

Download
2016-08-23Gazette

Gazette notice compulsory.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download
2015-07-28Annual return

Annual return company with made up date bulk list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type full.

Download
2014-06-24Annual return

Annual return company with made up date bulk list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type full.

Download
2013-07-25Annual return

Annual return company with made up date bulk list shareholders.

Download
2013-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.