About

Registered Number: 07059465
Date of Incorporation: 28/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: The New Smithfield, Buttington Cross, Welshpool, Powys, SY21 8SR

 

Welshpool Livestock Sales Ltd was registered on 28 October 2009 and are based in Welshpool in Powys, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 9 directors listed as Davies, Llewellyn Keith, Evans, Nicholas Paul, Evans, Tony Edward, Jones, David Trevor Leslie, Lewis, John Glandon, Lunt, Roger Nigel, Turner, Andrew Hughes, Williams, Michael John, Davies, Alan Vincent for Welshpool Livestock Sales Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Llewellyn Keith 02 November 2009 - 1
EVANS, Nicholas Paul 01 January 2013 - 1
EVANS, Tony Edward 02 November 2009 - 1
JONES, David Trevor Leslie 01 January 2016 - 1
LEWIS, John Glandon 01 January 2011 - 1
LUNT, Roger Nigel 02 November 2009 - 1
TURNER, Andrew Hughes 02 November 2009 - 1
WILLIAMS, Michael John 01 January 2013 - 1
DAVIES, Alan Vincent 02 November 2009 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR04 - N/A 30 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 29 August 2017
CH01 - Change of particulars for director 09 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 11 November 2015
MR01 - N/A 15 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AA01 - Change of accounting reference date 13 July 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 21 June 2010
AA01 - Change of accounting reference date 19 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 10 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.