Stuart Welling Consulting Limited

General information

Name:

Stuart Welling Consulting Ltd

Office Address:

Suite 2 2nd Floor Phoenix House 32 West Street BN1 2RT Brighton

Number: 05009728

Incorporation date: 2004-01-08

Dissolution date: 2022-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05009728 20 years ago, Stuart Welling Consulting Limited had been a private limited company until June 18, 2022 - the day it was dissolved. The company's last known mailing address was Suite 2 2nd Floor Phoenix House, 32 West Street Brighton.

Our info describing the firm's MDs shows us that the last two directors were: Jean W. and Stuart W. who assumed their respective positions on June 17, 2005 and January 8, 2004.

Executives who controlled the firm include: Jean W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stuart W. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Jean W.

Role: Director

Appointed: 17 June 2005

Latest update: 4 February 2024

Jean W.

Role: Secretary

Appointed: 08 January 2004

Latest update: 4 February 2024

Stuart W.

Role: Director

Appointed: 08 January 2004

Latest update: 4 February 2024

People with significant control

Jean W.
Notified on 30 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 17 February 2021
Confirmation statement last made up date 06 January 2020
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014
Annual Accounts 29th May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th May 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Change occurred on 2021-02-04. Company's previous address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN. (AD01)
filed on: 4th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2014

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2015

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Accountant/Auditor,
2014 - 2015

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode