Check the

WELFAUX LIMITED

Company
WELFAUX LIMITED (02001348)

WELFAUX

Phone: 01189 783 838
C⁺ rating

ABOUT WELFAUX LIMITED

Follow Welfaux

About Welfaux

Welfaux are specialists in Forklift Truck Sales and Hire -

Welfaux are Mitsubishi main dealers. However, we provide sales and support for all makes of Forklift and associated warehouse equipment.

Welfaux also provide warehouse racking and pallet racking solutions, including service and associated equipment.

KEY FINANCES

Year
2016
Assets
£385.48k ▲ £77.1k (25.00 %)
Cash
£0.58k ▲ £0.26k (83.28 %)
Liabilities
£800.06k ▲ £151.13k (23.29 %)
Net Worth
£-414.58k ▲ £-74.03k (21.74 %)

REGISTRATION INFO

Company name
WELFAUX LIMITED
Company number
02001348
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
welfauxmh.co.uk
Phones
01189 783 838
01189 783 444
Registered Address
TOUTLEY INDUSTRIAL ESTATE,
TOUTLEY ROAD,
WOKINGHAM,
BERKSHIRE,
RG41 1QN

ECONOMIC ACTIVITIES

33170
Repair and maintenance of other transport equipment n.e.c.
46690
Wholesale of other machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Sep 2016
Termination of appointment of Andrew Bean as a director on 31 August 2016
13 Sep 2016
Confirmation statement made on 19 July 2016 with updates

CHARGES

28 July 1998
Status
Outstanding
Delivered
1 August 1998
Persons entitled
The Co-Operative Bank PLC
Description
F/H land at toutley industrial estate toutley road…

30 April 1997
Status
Outstanding
Delivered
1 May 1997
Persons entitled
Barclays Mercantile Business Finance Limited
Description
All the rights, title and interest of the company in sub…

29 February 1996
Status
Outstanding
Delivered
1 March 1996
Persons entitled
The Finance Company (As Defined)
Description
Any agreement made whether on or after the date of the…

29 January 1990
Status
Outstanding
Delivered
20 February 1990
Persons entitled
Midland Montagu Leasing Limited Midland Montagu Leasing (D) Limited Midland Montagu Equipment Finance Limited Forward Leasing (Broad Street) Limited Forward Leasing Limited And Forward Leasing (UK) Limited Forward Leasing (B) Limited Midland Gillett Leasing (South) Limited Midland Montagu Leasing (Af) Limited Midland Montagu Leasing (B) Limited Midland Montagu Leasing (C) Limited Midland Montagu Equipment Finance (UK) Limited Midland Montagu Leasing (UK) Limited Forward Leasing (C) Limited Forward Leasing (D) Limited Asset Finance Limited Midland Montagu Leasing (GB) Limited Midland Montagu Leasing (B.S.H.) Limited Forward Leasing (Af) Limited Forward Leasing (GB) Limited
Description
Any agreement entered into whether before on or after the…

17 June 1988
Status
Outstanding
Delivered
23 June 1988
Persons entitled
The Co-Operative Bank PLC.
Description
Unit 10 hodgwood lane industrial estate, finchampstead…

19 May 1987
Status
Outstanding
Delivered
3 June 1987
Persons entitled
The Co-Operative Bank PLC.
Description
(See doc for full details).. Fixed and floating charges…

See Also


Last update 2018

WELFAUX LIMITED DIRECTORS

Richard Blagden

  Acting
Appointed
01 January 2015
Occupation
Service Manager
Role
Director
Age
59
Nationality
British
Address
Toutley Industrial Estate, Toutley Road, Wokingham, Berkshire, RG41 1QN
Country Of Residence
England
Name
BLAGDEN, Richard

Andrew David Welsher

  Acting
Appointed
01 May 1997
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Toutley Industrial Estate, Toutley Road, Wokingham, Berkshire, RG41 1QN
Country Of Residence
England
Name
WELSHER, Andrew David

Janet Maureen Welsher

  Acting
Occupation
Teacher
Role
Director
Age
94
Nationality
British
Address
Toutley Road Industrial Estate, Toutley Road, Wokingham, Berkshire, United Kingdom, RG41 1QN
Country Of Residence
England
Name
WELSHER, Janet Maureen

Trevor David Welsher

  Acting
Appointed
22 March 2011
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Toutley Industrial Estate, Toutley Road, Wokingham, Berkshire, RG41 1QN
Country Of Residence
England
Name
WELSHER, Trevor David

Kerry Jane Chalmers

  Resigned
Appointed
20 July 2011
Resigned
31 January 2013
Role
Secretary
Address
Toutley Industrial Estate, Toutley Road, Wokingham, Berkshire, RG41 1QN
Name
CHALMERS, Kerry Jane

Kerry Jayne Chalmers

  Resigned
Appointed
20 April 2000
Resigned
26 February 2010
Role
Secretary
Address
4 Redgauntlet, Finchampstead, Wokingham, Berkshire, RG40 4XH
Name
CHALMERS, Kerry Jayne

Janet Maureen Welsher

  Resigned PSC
Resigned
20 April 2000
Role
Secretary
Address
46 Knowles Avenue, Crowthorne, Berkshire, RG45 6DU
Name
WELSHER, Janet Maureen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Bean

  Resigned
Appointed
01 January 2015
Resigned
31 August 2016
Occupation
Sales Manager
Role
Director
Age
62
Nationality
British
Address
Toutley Industrial Estate, Toutley Road, Wokingham, Berkshire, RG41 1QN
Country Of Residence
England
Name
BEAN, Andrew

Michael David Chalmers

  Resigned
Appointed
01 May 1997
Resigned
26 February 2010
Occupation
Sales Director
Role
Director
Age
63
Nationality
British
Address
4 Redgauntlet, Finchampstead, Wokingham, Berkshire, RG40 4XH
Country Of Residence
United Kingdom
Name
CHALMERS, Michael David

Trevor David Welsher

  Resigned
Appointed
22 March 2011
Resigned
22 March 2011
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Toutley Industrial Estate, Toutley Road, Wokingham, Berkshire, RG41 1QN
Country Of Residence
England
Name
WELSHER, Trevor David

Trevor David Welsher

  Resigned PSC
Resigned
27 April 2001
Occupation
Chairman
Role
Director
Age
88
Nationality
British
Address
46 Knowles Avenue, Crowthorne, Berkshire, RG45 6DU
Country Of Residence
England
Name
WELSHER, Trevor David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Normal according to the company’s financial health.