This company is commonly known as Welshpool Holdings Limited. The company was founded 14 years ago and was given the registration number 07059524. The firm's registered office is in WELSHPOOL. You can find them at The New Smithfield, Buttington Cross, Welshpool, Powys. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WELSHPOOL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07059524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The New Smithfield, Buttington Cross, Welshpool, Powys, SY21 8SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Broad Street, Welshpool, Wales, SY21 7RW | Director | 28 October 2009 | Active |
28, Broad Street, Welshpool, SY21 7RW | Director | 20 August 2013 | Active |
28, Broad Street, Welshpool, Wales, SY21 7RW | Director | 01 January 2023 | Active |
28, Broad Street, Welshpool, Wales, SY21 7RW | Director | 01 January 2023 | Active |
28, Broad Street, Welshpool, Wales, SY21 7RW | Director | 28 October 2009 | Active |
9, Refail Parc Revel, Berriew, Welshpool, SY21 8BF | Director | 28 October 2009 | Active |
The Granary, Talgarth, Trefeglwys, Caersws, SY17 5PU | Director | 28 October 2009 | Active |
Mr Thomas James Davies | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28, Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Nicholas Paul Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr John Glandon Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5 Broad Street, Welshpool, Wales, SY21 7RZ |
Nature of control | : |
|
Mr Michael John Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The New Smithfield, Buttington Cross, Welshpool, Wales, SY21 8SR |
Nature of control | : |
|
Mr Llewellyn Keith Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Roger Nigel Lunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Tony Edward Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Robert William Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaklands, Whittington Road, Oswestry, England, SY11 3ND |
Nature of control | : |
|
Mr Christopher John Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Granary, Talgarth, Caersws, Wales, SY17 5PU |
Nature of control | : |
|
Mr David Trevor Leslie Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28, Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Richard Dennis Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Jonathan Owen Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28, Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Mr Andrew Hughes Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 28 Broad Street, Welshpool, Wales, SY21 7RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.