Welbelow started in year 2015 as Private Limited Company with registration number 09404486. The Welbelow company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Watford at C/o Universal Accountancy Ltd Kings House. Postal code: WD17 2EH.
The firm has one director. James E., appointed on 27 October 2015. There are currently no secretaries appointed. As of 24 April 2024, there were 5 ex directors - Janet E., David I. and others listed below. There were no ex secretaries.
Office Address | C/o Universal Accountancy Ltd Kings House |
Office Address2 | 202 Lower High Street |
Town | Watford |
Post code | WD17 2EH |
Country of origin | United Kingdom |
Registration Number | 09404486 |
Date of Incorporation | Mon, 26th Jan 2015 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st January |
Company age | 9 years old |
Account next due date | Thu, 31st Oct 2024 (190 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sat, 9th Nov 2024 (2024-11-09) |
Last confirmation statement dated | Thu, 26th Oct 2023 |
The list of PSCs that own or control the company consists of 6 names. As we established, there is James E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Chaz E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jay E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
James E.
Notified on | 26 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Chaz E.
Notified on | 1 January 2018 |
Ceased on | 26 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Jay E.
Notified on | 1 January 2018 |
Ceased on | 24 August 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Cass E.
Notified on | 1 January 2018 |
Ceased on | 30 April 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
James E.
Notified on | 6 April 2016 |
Ceased on | 1 January 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Janet E.
Notified on | 6 April 2016 |
Ceased on | 1 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-01-31 |
Net Worth | 179 853 |
Balance Sheet | |
Debtors | 5 486 |
Other Debtors | 5 486 |
Net Assets Liabilities Including Pension Asset Liability | 179 853 |
Tangible Fixed Assets | 195 179 |
Reserves/Capital | |
Called Up Share Capital | 182 220 |
Profit Loss Account Reserve | -2 367 |
Shareholder Funds | 179 853 |
Other | |
Average Number Employees During Period | |
Creditors | 20 812 |
Fixed Assets | 195 179 |
Investment Property | 195 179 |
Investment Property Fair Value Model | 195 179 |
Net Current Assets Liabilities | -15 326 |
Other Creditors | 20 812 |
Total Assets Less Current Liabilities | 179 853 |
Consideration For Shares Issued | 182 218 |
Creditors Due Within One Year | 20 812 |
Nominal Value Shares Issued | 1 |
Number Shares Allotted | 182 220 |
Number Shares Issued | 182 218 |
Par Value Share | 1 |
Redemption Value Redeemable Preference Share | 1 |
Value Shares Allotted | 182 220 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 2nd, April 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy