WELBELOW LIMITED - WATFORD
Company Profile | Company Filings |
Overview
WELBELOW LIMITED is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Active.
WELBELOW LIMITED was incorporated 9 years ago on 26/01/2015 and has the registered number: 09404486. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
WELBELOW LIMITED was incorporated 9 years ago on 26/01/2015 and has the registered number: 09404486. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
WELBELOW LIMITED - WATFORD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O UNIVERSAL ACCOUNTANCY LTD KINGS HOUSE
WATFORD
WD17 2EH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MICHAEL ELLIS | Dec 1949 | British | Director | 2015-10-27 | CURRENT |
WINCHAM ACCOUNTANTS | Corporate Secretary | 2015-01-26 UNTIL 2016-12-01 | RESIGNED | ||
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2015-01-26 UNTIL 2015-10-27 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2015-01-26 UNTIL 2015-07-09 | RESIGNED |
MARIA PILAR NAVARRO TUDELA | Oct 1973 | Spanish | Director | 2015-01-26 UNTIL 2015-07-09 | RESIGNED |
MR DAVID IVARS | Mar 1972 | Spanish | Director | 2015-06-11 UNTIL 2015-10-27 | RESIGNED |
MRS JANET ELLIS | Nov 1955 | British | Director | 2015-10-27 UNTIL 2021-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jay Ellis | 2018-01-01 - 2021-08-24 | 8/1976 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Cass James Ellis | 2018-01-01 - 2021-04-30 | 1/1974 | Watford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Chaz Ellis | 2018-01-01 | 9/1987 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr James Michael Ellis | 2016-04-06 - 2018-01-01 | 12/1949 | Northwood Middlesex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Janet Ellis | 2016-04-06 - 2018-01-01 | 11/1955 | Northwood Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Welbelow Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-28 | 31-01-2023 | £179,797 equity |
Welbelow Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-11 | 31-01-2022 | £180,257 equity |
Welbelow Limited | 2021-11-10 | 31-01-2021 | £180,492 equity |
Welbelow Limited | 2020-05-27 | 31-01-2020 | £180,492 equity |
Welbelow Limited | 2019-10-11 | 31-01-2019 | £180,516 equity |
Welbelow Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-27 | 31-01-2018 | £180,325 equity |
Welbelow Limited - Accounts to registrar - small 17.2 | 2017-10-24 | 31-01-2017 | £180,168 equity |
Welbelow Limited - Period Ending 2016-01-31 | 2016-09-17 | 31-01-2016 | £179,853 equity |