Company NameF G Welch Central Heating & Gas Services Ltd
Company StatusActive
Company Number04649927
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Francis Gordon Welch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Park Brook Lane
Shevington
Wigan
Lancashire
WN6 8AF
Director NameMrs Sandra Welch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Brook Lane
Shevington
Wigan
Lancashire
WN6 8AF
Secretary NameMrs Sandra Welch
NationalityBritish
StatusCurrent
Appointed17 February 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Brook Lane
Shevington
Wigan
Lancashire
WN6 8AF
Director NameMrs Nathalie Simpson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broad O'Th Lane, Shevington
Wigan
Lancs
WN6 8EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.fgwelch.co.uk
Telephone01257 421660
Telephone regionCoppull

Location

Registered Address10 Broad O'Th Lane, Shevington
Wigan
Lancs
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Shareholders

1 at £1Francis Gordon Welch
50.00%
Ordinary
1 at £1Sandra Welch
50.00%
Ordinary

Financials

Year2014
Net Worth£31,319
Cash£46,879
Current Liabilities£47,050

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
10 March 2021Appointment of Mrs Nathalie Simpson as a director on 1 May 2020 (2 pages)
10 March 2021Statement of capital following an allotment of shares on 1 May 2020
  • GBP 10
(3 pages)
12 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2010Director's details changed for Sandra Welch on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Francis Gordon Welch on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Francis Gordon Welch on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sandra Welch on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sandra Welch on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Francis Gordon Welch on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 February 2008Return made up to 28/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 January 2006Return made up to 28/01/06; full list of members (7 pages)
24 January 2006Return made up to 28/01/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
9 February 2004Return made up to 28/01/04; full list of members (7 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
26 February 2003Ad 17/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Ad 17/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
28 January 2003Incorporation (9 pages)
28 January 2003Incorporation (9 pages)