About

Registered Number: 06492250
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE

 

Based in Rickmansworth, in Hertfordshire, Welcote Ltd was registered on 04 February 2008, it's status is listed as "Active". Seth, Vikash, Shah, Paras Jay, Dunbar, Valerie Ann, Gregory, Donald, Seth, Ajay, Shah, Hitesh are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SETH, Vikash 24 April 2017 - 1
SHAH, Paras Jay 24 April 2016 - 1
DUNBAR, Valerie Ann 04 February 2008 24 March 2009 1
GREGORY, Donald 04 February 2008 09 June 2010 1
SETH, Ajay 09 June 2010 24 April 2017 1
SHAH, Hitesh 27 February 2014 24 April 2017 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 04 December 2012
SH01 - Return of Allotment of shares 18 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 December 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 10 August 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 09 August 2010
AP01 - Appointment of director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
DISS40 - Notice of striking-off action discontinued 06 August 2010
AR01 - Annual Return 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
TM01 - Termination of appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
TM01 - Termination of appointment of director 14 December 2009
AA - Annual Accounts 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.