Welmc Limited HULL


Founded in 2005, Welmc, classified under reg no. 05352211 is an active company. Currently registered at C/o Ashcourt Group HU8 8BT, Hull the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Kurt B., appointed on 11 July 2014. In addition, a secretary was appointed - Kurt B., appointed on 11 July 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stuart M. who worked with the the company until 11 July 2014.

Welmc Limited Address / Contact

Office Address C/o Ashcourt Group
Office Address2 Foster Street
Town Hull
Post code HU8 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05352211
Date of Incorporation Thu, 3rd Feb 2005
Industry Construction of commercial buildings
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Kurt B.

Position: Director

Appointed: 11 July 2014

Kurt B.

Position: Secretary

Appointed: 11 July 2014

Robert B.

Position: Director

Appointed: 31 March 2006

Resigned: 11 July 2014

Stuart M.

Position: Secretary

Appointed: 03 February 2005

Resigned: 11 July 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 03 February 2005

Clive W.

Position: Director

Appointed: 03 February 2005

Resigned: 11 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 2005

Resigned: 03 February 2005

Stuart M.

Position: Director

Appointed: 03 February 2005

Resigned: 11 July 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Kurt B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ashcourt Group Limited that put Hull, England as the official address. This PSC has a legal form of "a private company 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 Ashcourt Contracts Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company 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.

Kurt B.

Notified on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashcourt Group Limited

Ashcourt Group Foster Street, Hull, East Yorkshire, HU8 8BT, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11588892
Notified on 3 July 2019
Ceased on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashcourt Contracts Limited

Ashcourt Group Foster Street, Hull, East Yorkshire, HU8 8BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 06856507
Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth244 089244 089       
Balance Sheet
Property Plant Equipment 250 000250 000250 000250 000250 000250 000250 000 
Tangible Fixed Assets250 000250 000       
Debtors        325 000
Reserves/Capital
Called Up Share Capital440 789440 789       
Profit Loss Account Reserve-196 700-196 700       
Shareholder Funds244 089244 089       
Other
Creditors 5 9115 9115 9115 9115 9115 9115 91111 166
Creditors Due Within One Year5 9115 911       
Net Current Assets Liabilities-5 911-5 911-5 911-5 911-5 911-5 911-5 911-5 911313 834
Number Shares Allotted 440 789       
Number Shares Issued Fully Paid  440 789440 789440 789440 789440 789440 789440 789
Other Creditors 5 9115 9115 9115 9115 9115 9115 9117 529
Par Value Share 11111111
Property Plant Equipment Gross Cost 250 000250 000250 000250 000250 000250 000250 000 
Share Capital Allotted Called Up Paid440 789440 789       
Tangible Fixed Assets Cost Or Valuation250 000        
Total Assets Less Current Liabilities244 089244 089244 089244 089244 089244 089244 089244 089313 834
Amounts Owed By Associates        325 000
Disposals Property Plant Equipment        250 000
Trade Creditors Trade Payables        3 637

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements