WELMC LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 8BT

Company number 05352211
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address C/O ASHCOURT GROUP, FOSTER STREET, HULL, EAST RIDING OF YORKSHIRE, ENGLAND, HU8 8BT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT England to C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 March 2017; Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 March 2017; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of WELMC LIMITED are www.welmc.co.uk, and www.welmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Welmc Limited is a Private Limited Company. The company registration number is 05352211. Welmc Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Welmc Limited is C O Ashcourt Group Foster Street Hull East Riding of Yorkshire England Hu8 8bt. The company`s financial liabilities are £5.91k. It is £0k against last year. . BOUSFIELD, Kurt James is a Secretary of the company. BOUSFIELD, Kurt James Nicholas is a Director of the company. Secretary MCNIVEN, Stuart Hamish has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOUSFIELD, Robert James Nelson has been resigned. Director MCNIVEN, Stuart Hamish has been resigned. Director WELBURN, Clive Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


welmc Key Finiance

LIABILITIES £5.91k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOUSFIELD, Kurt James
Appointed Date: 11 July 2014

Director
BOUSFIELD, Kurt James Nicholas
Appointed Date: 11 July 2014
41 years old

Resigned Directors

Secretary
MCNIVEN, Stuart Hamish
Resigned: 11 July 2014
Appointed Date: 03 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
BOUSFIELD, Robert James Nelson
Resigned: 11 July 2014
Appointed Date: 31 March 2006
79 years old

Director
MCNIVEN, Stuart Hamish
Resigned: 11 July 2014
Appointed Date: 03 February 2005
66 years old

Director
WELBURN, Clive Richard
Resigned: 11 January 2007
Appointed Date: 03 February 2005
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

Ashcourt Contracts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELMC LIMITED Events

29 Mar 2017
Registered office address changed from C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT England to C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 March 2017
29 Mar 2017
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to C/O Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 29 March 2017
07 Mar 2017
Accounts for a dormant company made up to 31 July 2016
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
04 May 2016
Satisfaction of charge 2 in full
...
... and 46 more events
02 Mar 2005
New director appointed
02 Mar 2005
New secretary appointed;new director appointed
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
03 Feb 2005
Incorporation

WELMC LIMITED Charges

27 September 2006
Legal mortgage
Delivered: 16 October 2006
Status: Satisfied on 4 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at riverside industrial estate driffield east…
28 August 2006
Debenture
Delivered: 7 September 2006
Status: Satisfied on 4 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…