Welsford Finest Ltd LEICESTER


Welsford Finest Ltd was formally closed on 2023-07-18. Welsford Finest was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2014-09-22) was run by 1 director.
Director Mohammed A. who was appointed on 08 June 2022.

The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The last confirmation statement was filed on 2022-09-22 and last time the annual accounts were filed was on 30 September 2021. 2015-09-22 is the date of the most recent annual return.

Welsford Finest Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229760
Date of Incorporation Mon, 22nd Sep 2014
Date of Dissolution Tue, 18th Jul 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 6th Oct 2023
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Mohammed A.

Position: Director

Appointed: 08 June 2022

Marian-Alexandru D.

Position: Director

Appointed: 20 October 2020

Resigned: 08 June 2022

Neil P.

Position: Director

Appointed: 02 September 2020

Resigned: 20 October 2020

Kieran T.

Position: Director

Appointed: 21 July 2020

Resigned: 02 September 2020

Cain P.

Position: Director

Appointed: 12 December 2019

Resigned: 21 July 2020

Ille M.

Position: Director

Appointed: 13 September 2019

Resigned: 12 December 2019

Scott S.

Position: Director

Appointed: 16 May 2019

Resigned: 13 September 2019

Nicholas A.

Position: Director

Appointed: 04 March 2019

Resigned: 16 May 2019

Marcin K.

Position: Director

Appointed: 26 September 2018

Resigned: 04 March 2019

Raymond M.

Position: Director

Appointed: 01 December 2017

Resigned: 26 September 2018

Jack B.

Position: Director

Appointed: 13 October 2016

Resigned: 01 December 2017

Andrew S.

Position: Director

Appointed: 10 May 2016

Resigned: 13 October 2016

Mariusz W.

Position: Director

Appointed: 22 October 2015

Resigned: 10 May 2016

Marius B.

Position: Director

Appointed: 22 September 2015

Resigned: 22 October 2015

Stuart M.

Position: Director

Appointed: 23 June 2015

Resigned: 22 September 2015

Mohammed H.

Position: Director

Appointed: 11 December 2014

Resigned: 23 June 2015

Terence D.

Position: Director

Appointed: 22 September 2014

Resigned: 11 December 2014

People with significant control

Mohammed A.

Notified on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marian-Alexandru D.

Notified on 20 October 2020
Ceased on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil P.

Notified on 2 September 2020
Ceased on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kieran T.

Notified on 21 July 2020
Ceased on 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cain P.

Notified on 12 December 2019
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ille M.

Notified on 13 September 2019
Ceased on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott S.

Notified on 16 May 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas A.

Notified on 4 March 2019
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcin K.

Notified on 26 September 2018
Ceased on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond M.

Notified on 1 December 2017
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack B.

Notified on 13 October 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 30 June 2016
Ceased on 13 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth11     
Balance Sheet
Current Assets18615118813871
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 614 187 386 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year17614     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 6th January 2023 director's details were changed
filed on: 6th, January 2023
Free Download (2 pages)

Company search