UKBizDB.co.uk

WELVENT LIMITED

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

This company is commonly known as Welvent Limited. The company was founded 35 years ago and was given the registration number 02350569. The firm's registered office is in LINCOLN. You can find them at 1a Whisby Way, Whisby Road, Lincoln, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WELVENT LIMITED
Company Number:02350569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1a Whisby Way, Whisby Road, Lincoln, LN6 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Whisby Way, Whisby Road, Lincoln, LN6 3LQ

Director12 December 2017Active
1a Whisby Way, Whisby Road, Lincoln, LN6 3LQ

Director12 December 2017Active
1a Whisby Way, Whisby Road, Lincoln, LN6 3LQ

Director12 December 2017Active
Sunny View, 2 Mill Road, Hibaldstow, Brigg, DN20 9NL

Secretary03 February 1993Active
Sunny View, 2 Mill Road, Hibaldstow, Brigg, DN20 9NL

Secretary-Active
40 Constance Avenue, North Hykeham, Lincoln, LN6 8SN

Secretary-Active
Tailors House 27 High Street, Swinderby, Lincoln, LN6 9LW

Director-Active
3, Middletons Field, Lincoln, England, LN2 1QP

Director26 January 1993Active
Stonecroft Farm High Street, Navenby, Lincoln, LN5 0EN

Director-Active
Nocton Rise, Lincoln, LN4 2AF

Director26 January 1993Active
Nocton Rise, Lincoln, LN4 2AF

Director-Active
8 Moor Lane, Potterhanworth, Lincoln, LN4 2DZ

Director26 January 1993Active
Sunny View 2 Mill Road, Hibaldstow, Brigg, DN20 9NL

Director26 January 1993Active
Sunny View, 2 Mill Road, Hibaldstow, Brigg, DN20 9NL

Director-Active
40 Constance Avenue, North Hykeham, Lincoln, LN6 8SN

Director-Active
Franquin, Manor Lane, Leckhampstead Newbury, RG16 8QR

Director01 December 1991Active
Pinfold Cottage, Woodhill Road, Collingham Newark,

Director-Active

People with Significant Control

Welvent Holdings 2024 Limited
Notified on:05 March 2024
Status:Active
Country of residence:United Kingdom
Address:1a, Whisby Way, Lincoln, United Kingdom, LN6 3LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Welvent Holdings Limited
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:Whisby Way, Whisby Way, Lincoln, England, LN6 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Gardiner
Notified on:30 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:1a Whisby Way, Lincoln, LN6 3LQ
Nature of control:
  • Significant influence or control
Mr John Michael Sharp
Notified on:30 July 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:1a Whisby Way, Lincoln, LN6 3LQ
Nature of control:
  • Significant influence or control

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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-18Capital

Capital statement capital company with date currency figure.

Download
2024-03-18Capital

Legacy.

Download
2024-03-18Insolvency

Legacy.

Download
2024-03-18Resolution

Resolution.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-15Capital

Second filing capital allotment shares.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.