General information

Name:

Welco Metals Ltd

Office Address:

New Dunn Business Park Sling GL16 8JD Coleford

Number: 09016423

Incorporation date: 2014-04-29

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Based in New Dunn Business Park, Coleford GL16 8JD Welco Metals Limited is a Private Limited Company with 09016423 Companies House Reg No. The company appeared on April 29, 2014. It debuted under the business name Welco Fuels, however for the last 8 years has operated under the business name Welco Metals Limited. The firm's registered with SIC code 38320 which means Recovery of sorted materials. The business latest financial reports were submitted for the period up to 2017-06-30 and the latest annual confirmation statement was submitted on 2018-08-22.

Executives who have control over the firm are as follows: Piers T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Welco Metals Limited 2016-07-06
  • Welco Fuels Limited 2014-04-29

Financial data based on annual reports

Company staff

People with significant control

Piers T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 05 September 2019
Confirmation statement last made up date 22 August 2018
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 April 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 9th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
10
Company Age

Closest companies