About

Registered Number: 04224184
Date of Incorporation: 29/05/2001 (23 years ago)
Company Status: Active
Registered Address: Avad House Belvue Road, Northolt Industrial Estate, Northolt, Middx, UB5 5HY,

 

Welcome Products Ltd was registered on 29 May 2001 and are based in Middx, it's status is listed as "Active". There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Pinakin Thakorbhai 31 December 2018 - 1
PATEL, Surendra Thakorbhai 31 December 2018 - 1
FOGG, Christopher Michael 29 May 2001 31 December 2018 1
MCMAHON, John 01 June 2001 09 April 2003 1
SOUTH, Robin John Alan 01 October 2008 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Pinakin Thakorbhai 17 January 2019 - 1
MCMAHON, Shiva 29 May 2001 09 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 September 2019
AA01 - Change of accounting reference date 17 June 2019
MR01 - N/A 14 May 2019
AP03 - Appointment of secretary 29 January 2019
CS01 - N/A 29 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
PSC02 - N/A 04 January 2019
PSC07 - N/A 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AD01 - Change of registered office address 04 January 2019
AA01 - Change of accounting reference date 01 January 2019
MR04 - N/A 20 December 2018
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 30 July 2018
AAMD - Amended Accounts 28 November 2017
AA - Annual Accounts 17 October 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 10 June 2009
395 - Particulars of a mortgage or charge 27 March 2009
225 - Change of Accounting Reference Date 25 March 2009
AA - Annual Accounts 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 03 July 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 13 April 2005
CERTNM - Change of name certificate 01 April 2005
AA - Annual Accounts 15 March 2005
CERTNM - Change of name certificate 23 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

Fixed & floating charge 19 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.