Welcome Furniture Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£9,913,391 +30.28%
Employees£216 +11.11%
Total assets£2,715,505 +3.57%

WELCOMBE FURNITURE LTD
GLENEAGLE FURNITURE LTD

Details

Company type Private Limited Company, Active
Company Number 06713485
Record last updated Saturday, July 24, 2021 12:54:04 PM UTC
Official Address Welcome Furniture 1 Cibyn In Est Caernarfon Gwynedd LL552bd Peblig (Caernarfon)
There are 4 companies registered at this street
Locality Peblig (Caernarfon)
Region Wales
Postal Code LL552BD
Sector Manufacture of other furniture

Charts

Visits

WELCOME FURNITURE LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-112022-122024-12024-62024-72025-22025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 23, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jan 30, 2017 Appointment of a man as Director 6713... Appointment of a man as Director 6713...
Registry Oct 27, 2014 Annual return Annual return
Registry Oct 27, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 13, 2013 Miscellaneous document Miscellaneous document
Financials Nov 8, 2013 Annual accounts Annual accounts
Registry Oct 25, 2013 Annual return Annual return
Registry Aug 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 7, 2013 Statement of satisfaction of a charge / full / charge no 1 6713... Statement of satisfaction of a charge / full / charge no 1 6713...
Registry Aug 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 22, 2012 Annual return Annual return
Registry Oct 22, 2012 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 22, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 22, 2012 Change of particulars for director Change of particulars for director
Registry Oct 18, 2012 Second filing with mud for form ar01 Second filing with mud for form ar01
Financials Sep 3, 2012 Annual accounts Annual accounts
Registry May 31, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 3, 2011 Annual return Annual return
Financials Jul 19, 2011 Annual accounts Annual accounts
Registry May 10, 2011 Annual return Annual return
Registry May 10, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 22, 2011 Statement of satisfaction in full or in part of mortgage or charge 6713... Statement of satisfaction in full or in part of mortgage or charge 6713...
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 6713... Statement of satisfaction in full or in part of mortgage or charge 6713...
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Jul 20, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2010 Particulars of a mortgage or charge 6713... Particulars of a mortgage or charge 6713...
Registry Feb 8, 2010 Annual return Annual return
Registry Feb 8, 2010 Change of particulars for director Change of particulars for director
Registry Feb 8, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Nov 5, 2009 Change of registered office address Change of registered office address
Registry Nov 5, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 18, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 18, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 30, 2009 Company name change Company name change
Registry Sep 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 29, 2009 Change of name certificate Change of name certificate
Registry Jul 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2009 Particulars of a mortgage or charge 6713... Particulars of a mortgage or charge 6713...
Registry Jun 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2009 Particulars of a mortgage or charge 6713... Particulars of a mortgage or charge 6713...
Registry May 8, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 6, 2009 Memorandum of association Memorandum of association
Registry May 6, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 6, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 11, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 2009 Particulars of a mortgage or charge 6713... Particulars of a mortgage or charge 6713...
Registry Mar 9, 2009 Company name change Company name change
Registry Mar 6, 2009 Change of name certificate Change of name certificate
Registry Feb 27, 2009 Company name change Company name change
Registry Feb 26, 2009 Change of name certificate Change of name certificate
Registry Oct 2, 2008 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)