WELSHPOOL HOLDINGS LIMITED - WELSHPOOL
Company Profile | Company Filings |
Overview
WELSHPOOL HOLDINGS LIMITED is a Private Limited Company from WELSHPOOL and has the status: Active.
WELSHPOOL HOLDINGS LIMITED was incorporated 14 years ago on 28/10/2009 and has the registered number: 07059524. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WELSHPOOL HOLDINGS LIMITED was incorporated 14 years ago on 28/10/2009 and has the registered number: 07059524. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WELSHPOOL HOLDINGS LIMITED - WELSHPOOL
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE NEW SMITHFIELD
WELSHPOOL
POWYS
SY21 8SR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HUGHES TURNER | Jun 1972 | British | Director | 2023-01-01 | CURRENT |
MR DAVID TREVOR LESLIE JONES | Sep 1983 | British | Director | 2023-01-01 | CURRENT |
RICHARD DENNIS EVANS | Mar 1975 | British | Director | 2013-08-20 | CURRENT |
JONATHAN OWEN EVANS | Mar 1974 | British | Director | 2009-10-28 | CURRENT |
DAVID MARK LLOYD | Apr 1961 | British | Director | 2009-10-28 UNTIL 2013-08-20 | RESIGNED |
ROBERT WILLIAM HUDSON | Jun 1960 | British | Director | 2009-10-28 UNTIL 2022-12-31 | RESIGNED |
MR CHRISTOPHER JOHN SHEPPARD | Nov 1959 | British | Director | 2009-10-28 UNTIL 2017-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas James Davies | 2023-01-01 | 10/1991 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Robert William Hudson | 2016-04-06 - 2022-12-31 | 6/1960 | Oswestry Shropshire | Ownership of shares 25 to 50 percent as firm |
Mr Christopher John Sheppard | 2016-04-06 - 2017-12-31 | 11/1959 | Caersws Powys | Ownership of shares 25 to 50 percent as firm |
Mr Llewellyn Keith Davies | 2016-04-06 | 1/1961 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Richard Dennis Evans | 2016-04-06 | 3/1975 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Nicholas Paul Evans | 2016-04-06 | 12/1958 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Roger Nigel Lunt | 2016-04-06 | 7/1961 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Andrew Hughes Turner | 2016-04-06 | 6/1972 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr David Trevor Leslie Jones | 2016-04-06 | 9/1983 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Tony Edward Evans | 2016-04-06 | 4/1968 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr Jonathan Owen Evans | 2016-04-06 | 3/1974 | Newtown Powys | Ownership of shares 25 to 50 percent as firm |
Mr Michael John Williams | 2016-04-06 | 3/1969 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |
Mr John Glandon Lewis | 2016-04-06 | 9/1964 | Welshpool Powys | Ownership of shares 25 to 50 percent as firm |