D WELCH (SCAFFOLDING) LIMITED
DEAL

Hellopages » Kent » Dover » CT14 6LU

Company number 02216488
Status Active
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address 8A ALFRED SQUARE, DEAL, ENGLAND, CT14 6LU
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from 28 Castle Street Dover Kent CT16 1PW to 8a Alfred Square Deal CT14 6LU on 21 November 2016. The most likely internet sites of D WELCH (SCAFFOLDING) LIMITED are www.dwelchscaffolding.co.uk, and www.d-welch-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Sandwich Rail Station is 3.8 miles; to Ramsgate Rail Station is 7.7 miles; to Dumpton Park Rail Station is 8.1 miles; to Birchington-on-Sea Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Welch Scaffolding Limited is a Private Limited Company. The company registration number is 02216488. D Welch Scaffolding Limited has been working since 02 February 1988. The present status of the company is Active. The registered address of D Welch Scaffolding Limited is 8a Alfred Square Deal England Ct14 6lu. The company`s financial liabilities are £179.78k. It is £-98.12k against last year. And the total assets are £245.67k, which is £-50.8k against last year. WELCH, Dennis Frederick is a Director of the company. WELCH, James Alfred is a Director of the company. Secretary WELCH, Margaret Caroline has been resigned. The company operates in "Scaffold erection".


d welch (scaffolding) Key Finiance

LIABILITIES £179.78k
-36%
CASH n/a
TOTAL ASSETS £245.67k
-18%
All Financial Figures

Current Directors

Director

Director
WELCH, James Alfred

92 years old

Resigned Directors

Secretary
WELCH, Margaret Caroline
Resigned: 01 July 2013

Persons With Significant Control

Mr Dennis Frederick Welch
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alfred Welch
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D WELCH (SCAFFOLDING) LIMITED Events

30 Apr 2017
Micro company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 16 September 2016 with updates
21 Nov 2016
Registered office address changed from 28 Castle Street Dover Kent CT16 1PW to 8a Alfred Square Deal CT14 6LU on 21 November 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 58 more events
18 Sep 1990
Return made up to 30/06/89; full list of members

03 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1988
New director appointed

03 Mar 1988
Registered office changed on 03/03/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

02 Feb 1988
Incorporation

D WELCH (SCAFFOLDING) LIMITED Charges

9 December 1998
Debenture
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…