About

Registered Number: 04726194
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Baker Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DD

 

Peter Welch (Motor Engineers) Ltd was established in 2003. We don't know the number of employees at this company. The organisation has 2 directors listed as Welch, Ruth Anna, Welch, Peter Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Peter Anthony 08 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Ruth Anna 08 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.