DENIS WELCH MOTORS LIMITED
YOXALL

Hellopages » Staffordshire » East Staffordshire » DE13 8NA

Company number 01314890
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address THE GARAGE, SUDBURY ROAD, YOXALL, BURTON ON TRENT, DE13 8NA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of DENIS WELCH MOTORS LIMITED are www.deniswelchmotors.co.uk, and www.denis-welch-motors.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-eight years and five months. The distance to to Lichfield Trent Valley Rail Station is 5.8 miles; to Rugeley Town Rail Station is 6.1 miles; to Lichfield City Rail Station is 6.4 miles; to Shenstone Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denis Welch Motors Limited is a Private Limited Company. The company registration number is 01314890. Denis Welch Motors Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of Denis Welch Motors Limited is The Garage Sudbury Road Yoxall Burton On Trent De13 8na. The company`s financial liabilities are £590.83k. It is £82.46k against last year. And the total assets are £1227.82k, which is £-45.01k against last year. WELCH, Melanie Jane is a Secretary of the company. WELCH, Jeremy Patrick is a Director of the company. WELCH, Melanie Jane is a Director of the company. Secretary WELCH, Martina Thelma has been resigned. Director WELCH, Denis Patrick has been resigned. Director WELCH, Martina Thelma has been resigned. The company operates in "Maintenance and repair of motor vehicles".


denis welch motors Key Finiance

LIABILITIES £590.83k
+16%
CASH n/a
TOTAL ASSETS £1227.82k
-4%
All Financial Figures

Current Directors

Secretary
WELCH, Melanie Jane
Appointed Date: 21 March 2007

Director
WELCH, Jeremy Patrick
Appointed Date: 23 July 1992
54 years old

Director
WELCH, Melanie Jane
Appointed Date: 31 January 2014
55 years old

Resigned Directors

Secretary
WELCH, Martina Thelma
Resigned: 10 October 2006

Director
WELCH, Denis Patrick
Resigned: 10 October 2006
80 years old

Director
WELCH, Martina Thelma
Resigned: 10 October 2006
81 years old

Persons With Significant Control

Mr Jeremy Patrick Welch
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Melane Jane Welch
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

DENIS WELCH MOTORS LIMITED Events

26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 January 2016
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

28 May 2015
Appointment of Mrs Melanie Jane Welch as a director on 31 January 2014
19 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 68 more events
31 Oct 1986
Full accounts made up to 31 January 1986

31 Oct 1986
Return made up to 14/05/86; full list of members

16 Oct 1984
Annual return made up to 31/12/83
07 May 1982
Annual return made up to 31/12/78
03 Jun 1977
Dir / sec appoint / resign

DENIS WELCH MOTORS LIMITED Charges

22 March 2007
Debenture
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1987
Fixed and floating charge
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
24 April 1981
Charge
Delivered: 29 April 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
2 August 1977
Legal charge
Delivered: 4 August 1977
Status: Outstanding
Persons entitled: National Benzole Company
Description: Leasehold property known as sudbury road garage, sudbury…