Welland Operations Limited SCUNTHORPE


Founded in 2016, Welland Operations, classified under reg no. 10524720 is an active company. Currently registered at 50-54 Oswald Road DN15 7PQ, Scunthorpe the company has been in the business for 8 years. Its financial year was closed on May 30 and its latest financial statement was filed on 2022/05/31. Since 2021/01/14 Welland Operations Limited is no longer carrying the name Suncycle Uk.

Currently there are 4 directors in the the firm, namely Nicholas C., Deon V. and Claire B. and others. In addition one secretary - Claire B. - is with the company. As of 25 April 2024, there were 7 ex directors - David S., Sharon B. and others listed below. There were no ex secretaries.

Welland Operations Limited Address / Contact

Office Address 50-54 Oswald Road
Town Scunthorpe
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10524720
Date of Incorporation Wed, 14th Dec 2016
Industry Other engineering activities
End of financial Year 30th May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Claire B.

Position: Secretary

Appointed: 22 November 2021

Nicholas C.

Position: Director

Appointed: 24 August 2021

Deon V.

Position: Director

Appointed: 24 August 2021

Claire B.

Position: Director

Appointed: 24 August 2021

Ian C.

Position: Director

Appointed: 14 December 2016

David S.

Position: Director

Appointed: 09 December 2021

Resigned: 01 June 2022

Sharon B.

Position: Director

Appointed: 12 April 2021

Resigned: 04 November 2022

Christian S.

Position: Director

Appointed: 14 December 2016

Resigned: 03 May 2019

David A.

Position: Director

Appointed: 14 December 2016

Resigned: 14 February 2020

John D.

Position: Director

Appointed: 14 December 2016

Resigned: 30 June 2019

Samir M.

Position: Director

Appointed: 14 December 2016

Resigned: 03 May 2019

Mischa P.

Position: Director

Appointed: 14 December 2016

Resigned: 03 May 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we established, there is Cobalt Energy Operational Services Limited from Scunthorpe, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cobalt Energy Limited that entered Scunthorpe, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Samir M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cobalt Energy Operational Services Limited

50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13577338
Notified on 11 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cobalt Energy Limited

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 06901676
Notified on 14 December 2016
Ceased on 11 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Samir M.

Notified on 14 December 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Mischa P.

Notified on 14 December 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Christian S.

Notified on 14 December 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Suncycle Uk January 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities1 0001 0001 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 000
Par Value Share 111

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with updates 2024/01/12
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements