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.
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 | : |
|
Registered Address | : | 61 Eagle Road, Wembley, United Kingdom, HA0 4SJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 August 2022 | Active |
62 The Crossways, Hounslow, United Kingdom, TW5 0JP | Director | 14 April 2022 | Active |
28, Somerset Street, Northampton, United Kingdom, NN1 3LW | Director | 24 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 November 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
6 Bulstrode Avenue, Hounslow, England, TW3 3AB | Director | 24 May 2019 | Active |
88, Tithelands, Harlow, United Kingdom, CM19 5ND | Director | 20 September 2016 | Active |
4 Parkhill Drive, Doncaster, United Kingdom, DN6 0FD | Director | 21 January 2021 | Active |
61 Eagle Road, Wembley, United Kingdom, HA0 4SJ | Director | 18 September 2019 | Active |
53 Bankhead Place, Airdrie, United Kingdom, ML6 8JW | Director | 05 September 2017 | Active |
84, Ampleforth Grove, Hull, United Kingdom, HU5 5EZ | Director | 13 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-21 | Dissolution | Dissolution application strike off company. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.