General information

Name:

Weltac Ltd

Office Address:

Bollin House Riverside Business Park Bollin Walk SK9 1DP Wilmslow

Number: 04626565

Incorporation date: 2002-12-31

Dissolution date: 2022-09-27

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the date that marks the establishment of Weltac Limited, the company which was situated at Bollin House Riverside Business Park, Bollin Walk in Wilmslow. The company was founded on 2002/12/31. The firm Companies House Reg No. was 04626565 and its postal code was SK9 1DP. The company had been on the market for about twenty years up until 2022/09/27.

According to the following enterprise's executives list, there were three directors to name just a few: Bryce B. and Russell C..

The companies with significant control over this firm included: Fluidpower Group Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wilmslow at Bollin Walk, SK9 1DP and was registered as a PSC under the reg no 01672034.

Financial data based on annual reports

Company staff

Bryce B.

Role: Director

Appointed: 11 March 2020

Latest update: 29 February 2024

Russell C.

Role: Director

Appointed: 11 March 2020

Latest update: 29 February 2024

People with significant control

Fluidpower Group Uk Limited
Address: Bollin House Bollin Walk, Wilmslow, SK9 1DP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01672034
Notified on 11 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carol S.
Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 30th December 2020 (AA01)
filed on: 27th, September 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Heather Drive Woodlands Park

Post code:

CV12 0AT

City / Town:

Bedworth

HQ address,
2013

Address:

9 Heather Drive Woodlands Park

Post code:

CV12 0AT

City / Town:

Bedworth

HQ address,
2014

Address:

9 Heather Drive Woodlands Park

Post code:

CV12 0AT

City / Town:

Bedworth

HQ address,
2015

Address:

9 Heather Drive Woodlands Park

Post code:

CV12 0AT

City / Town:

Bedworth

Accountant/Auditor,
2014 - 2012

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46190 : Agents involved in the sale of a variety of goods
19
Company Age

Closest Companies - by postcode