UKBizDB.co.uk

A.J. SPECIALIST WELDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j. Specialist Welding Services Limited. The company was founded 49 years ago and was given the registration number 01210495. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:A.J. SPECIALIST WELDING SERVICES LIMITED
Company Number:01210495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, United Kingdom, LE1 3RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Ring Fence, Shepshed, Loughborough, LE12 9HX

Secretary26 November 1993Active
13 Ring Fence, Shepshed, Loughborough, LE12 9HX

Director01 April 1994Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director01 April 2004Active
1, Landcroft Lane, Sutton Bonington, United Kingdom, LE12 5PD

Director01 April 2004Active
21 Elm Tree Road, Cosby, Leicester, LE9 1SR

Secretary-Active
13 Ring Fence, Shepshed, Loughborough, LE12 9HX

Director08 January 1998Active
21 Elm Tree Road, Cosby, Leicester, LE9 1SR

Director-Active
86 Broomleys Road, Coalville, Leicester, LE67 4DB

Director26 November 1993Active

People with Significant Control

Mr Keith Stuart Chambers
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Officers

Change person director company with change date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2015-12-09Officers

Change person director company with change date.

Download
2015-08-06Capital

Capital variation of rights attached to shares.

Download
2015-08-06Capital

Capital name of class of shares.

Download
2015-08-06Resolution

Resolution.

Download
2015-08-06Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.