Wel Holdco 2 Limited

General information

Name:

Wel Holdco 2 Ltd

Office Address:

15 Newland LN1 1XG Lincoln

Number: 08700135

Incorporation date: 2013-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wel Holdco 2 Limited can be reached at 15 Newland, in Lincoln. The company's post code is LN1 1XG. Wel Holdco 2 has been active on the British market since the company was established in 2013. The company's Companies House Registration Number is 08700135. This company's classified under the NACE and SIC code 99999 and has the NACE code: Dormant Company. Wel Holdco 2 Ltd filed its latest accounts for the financial period up to 2022/12/31. The company's latest confirmation statement was filed on 2023/09/20.

From the data we have, this particular business was created 11 years ago and has been steered by four directors, out of whom two (Dean W. and Leigh H.) are still listed as current directors.

The companies that control this firm include: Wel Holdco 2 Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Skegness at Belton Park Road, PE25 1GU, Lincolnshire and was registered as a PSC under the registration number 14200680.

Company staff

Dean W.

Role: Director

Appointed: 06 March 2014

Latest update: 19 March 2024

Leigh H.

Role: Director

Appointed: 20 September 2013

Latest update: 19 March 2024

People with significant control

Wel Holdco 2 Group Limited
Address: Unit 1 The Circus Belton Park Road, Skegness, Lincolnshire, PE25 1GU
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14200680
Notified on 6 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leigh H.
Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control:
substantial control or influence
Dean W.
Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control:
substantial control or influence
James R.
Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control:
substantial control or influence
Steven S.
Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 20 September 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 June 2015
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 100
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 2016
Accounting Period Subsidiary 2015
Investments Fixed Assets 100
Shareholder Funds 100
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Investments Fixed Assets 100
Investments In Group Undertakings 100
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Investments Fixed Assets 100
Total Assets Less Current Liabilities 100
Investments In Group Undertakings 100
Number Shares Issued Fully Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Investments Fixed Assets 100
Investments In Group Undertakings 100
Number Shares Issued Fully Paid 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Investments Fixed Assets 100
Investments In Group Undertakings 100
Number Shares Issued Fully Paid 100
Total Assets Less Current Liabilities 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-09-20 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Similar companies nearby

Closest companies