Company NameWelch Civils ( Mid Wales ) Limited
DirectorsJohn Joseph O'Connor and Warren Newton Jackson
Company StatusActive
Company Number07706539
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Joseph O'Connor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Court 3 Sovereign Court
Graham Street
Birmingham
B1 3JR
Director NameMr Warren Newton Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Court 3 Sovereign Court
Graham Street
Birmingham
B1 3JR
Director NameMr Philip William Raymond Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Court 3 Sovereign Court
Graham Street
Birmingham
B1 3JR

Location

Registered AddressOne Business Village
Emily Street
Hull
HU9 1ND
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,408,436
Current Liabilities£1,628,404

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

21 February 2024Director's details changed for Mr John Joseph O'connor on 20 February 2024 (2 pages)
2 August 2023Resolutions
  • RES13 ‐ Disapplied so that a director who has directly or indirectly and interest entiltd to court in the quorum, agreement approved 04/05/2023
(2 pages)
27 July 2023Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 50
(4 pages)
27 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
17 July 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
29 June 2023Cessation of Philip William Raymond Jones as a person with significant control on 4 May 2023 (1 page)
29 June 2023Notification of Jo & Pj Holdings Ltd as a person with significant control on 4 May 2023 (2 pages)
21 June 2023Registered office address changed from Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR England to One Business Village Emily Street Hull HU9 1nd on 21 June 2023 (1 page)
2 May 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
16 January 2023Termination of appointment of Philip William Raymond Jones as a director on 12 January 2023 (1 page)
5 July 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
30 June 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
28 June 2022Correction of a Director's date of birth incorrectly stated on incorporation / mr john joseph o'connor (2 pages)
27 June 2022Registered office address changed from G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP United Kingdom to Sovereign Court 3 Sovereign Court Graham Street Birmingham B1 3JR on 27 June 2022 (1 page)
27 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 192,050
(3 pages)
16 May 2022Appointment of Mr Warren Newton Jackson as a director on 16 May 2022 (2 pages)
25 April 2022Director's details changed for Mr John Joseph O'connor on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Philip William Raymond Jones on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr John Joseph O'connor on 25 April 2022 (2 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
16 December 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House, the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9FP on 16 December 2021 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Director's details changed for Mr Philip William Raymond Jones on 14 July 2018 (2 pages)
9 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 August 2018Change of details for Mr Philip William Raymond John Jones as a person with significant control on 14 July 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
24 November 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-11-24
  • GBP 50
(6 pages)
24 November 2016Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2016-11-24
  • GBP 50
(6 pages)
24 November 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
25 July 2016Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
25 July 2016Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 25 July 2016 (1 page)
27 April 2016Compulsory strike-off action has been suspended (1 page)
27 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Notice of completion of voluntary arrangement (7 pages)
18 September 2015Notice of completion of voluntary arrangement (7 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 (8 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 (8 pages)
11 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2015 (8 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 (8 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 (8 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2014 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50
(4 pages)
16 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 50
(4 pages)
14 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
15 July 2011Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 27/06/222 as the information was factually inaccurate or was derived from something factually inaccurate.
(23 pages)
15 July 2011Incorporation (23 pages)