UKBizDB.co.uk

WELTON UNSURPASSED LTD

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

This company is commonly known as Welton Unsurpassed Ltd. The company was founded 8 years ago and was given the registration number 09856822. The firm's registered office is in WEMBLEY. You can find them at 61 Eagle Road, , Wembley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WELTON UNSURPASSED LTD
Company Number:09856822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:61 Eagle Road, Wembley, United Kingdom, HA0 4SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 August 2022Active
62 The Crossways, Hounslow, United Kingdom, TW5 0JP

Director14 April 2022Active
28, Somerset Street, Northampton, United Kingdom, NN1 3LW

Director24 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
6 Bulstrode Avenue, Hounslow, England, TW3 3AB

Director24 May 2019Active
88, Tithelands, Harlow, United Kingdom, CM19 5ND

Director20 September 2016Active
4 Parkhill Drive, Doncaster, United Kingdom, DN6 0FD

Director21 January 2021Active
61 Eagle Road, Wembley, United Kingdom, HA0 4SJ

Director18 September 2019Active
53 Bankhead Place, Airdrie, United Kingdom, ML6 8JW

Director05 September 2017Active
84, Ampleforth Grove, Hull, United Kingdom, HU5 5EZ

Director13 January 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Demetrius Dcruz
Notified on:14 April 2022
Status:Active
Date of birth:January 1970
Nationality:Portuguese
Country of residence:United Kingdom
Address:62 The Crossways, Hounslow, United Kingdom, TW5 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Morgan Jones
Notified on:21 January 2021
Status:Active
Date of birth:May 1988
Nationality:South African
Country of residence:United Kingdom
Address:4 Parkhill Drive, Doncaster, United Kingdom, DN6 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manish Popat
Notified on:18 September 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:61 Eagle Road, Wembley, United Kingdom, HA0 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravikiran Hanmakonda
Notified on:24 May 2019
Status:Active
Date of birth:November 1985
Nationality:Indian
Country of residence:England
Address:6 Bulstrode Avenue, Hounslow, England, TW3 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Agnieszka Rapala
Notified on:05 September 2017
Status:Active
Date of birth:December 1983
Nationality:Polish
Country of residence:United Kingdom
Address:53 Bankhead Place, Airdrie, United Kingdom, ML6 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Hughes
Notified on:20 September 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Address

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

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Address

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

Download
2022-04-25Address

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

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.