About

Registered Number: 03939308
Date of Incorporation: 03/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 5 Coxheath Road, Fleet, Hampshire, GU51 5QH

 

Based in Hampshire, Welch Motorsport Ltd was founded on 03 March 2000, it's status at Companies House is "Active". The companies directors are listed as Crocker, Roger Anthony, Telling, Matthew, Welch, Daniel John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, Roger Anthony 03 March 2000 - 1
TELLING, Matthew 01 January 2017 - 1
WELCH, Daniel John 31 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 October 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 05 October 2009
DISS40 - Notice of striking-off action discontinued 10 July 2009
363a - Annual Return 08 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
225 - Change of Accounting Reference Date 11 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.