Company NameBruce Welton Ltd
DirectorBruce David Welton
Company StatusActive - Proposal to Strike off
Company Number03799461
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Previous NameSureplan (Central Essex) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Bruce David Welton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Observer Way
Kelvedon
Colchester
Essex
CO5 9NZ
Secretary NameElizabeth Mary Welton
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Observer Way
Kelvedon
Colchester
Essex
CO5 9NZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01376 570393
Telephone regionBraintree

Location

Registered Address22 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bruce David Welton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,678
Current Liabilities£12,680

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2022 (1 year, 10 months ago)
Next Return Due15 July 2023 (overdue)

Filing History

13 July 2023Compulsory strike-off action has been suspended (1 page)
19 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Bruce David Welton on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Bruce David Welton on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Bruce David Welton on 1 July 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 90 high street kelvedon colchester essex CO5 9AA (1 page)
3 June 2009Registered office changed on 03/06/2009 from 90 high street kelvedon colchester essex CO5 9AA (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2007Company name changed sureplan (central essex) LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed sureplan (central essex) LIMITED\certificate issued on 02/08/07 (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 2 domsey cottages domsey chase feering colchester essex CO5 9ES (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2 domsey cottages domsey chase feering colchester essex CO5 9ES (1 page)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 01/07/05; full list of members (6 pages)
29 July 2005Return made up to 01/07/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
12 September 2001Return made up to 01/07/01; full list of members (6 pages)
12 September 2001Return made up to 01/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 August 2000Return made up to 01/07/00; full list of members (6 pages)
2 August 2000Return made up to 01/07/00; full list of members (6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
1 July 1999Incorporation (12 pages)
1 July 1999Incorporation (12 pages)