This company is commonly known as Automatic Welding Systems Limited. The company was founded 18 years ago and was given the registration number 05511888. The firm's registered office is in WILTSHIRE. You can find them at 48 The Causeway, Chippenham, Wiltshire, . This company's SIC code is 28410 - Manufacture of metal forming machinery.
Name | : | AUTOMATIC WELDING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 05511888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 The Causeway, Chippenham, Wiltshire, SN15 3DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 The Causeway, Chippenham, Wiltshire, SN15 3DD | Director | 08 December 2023 | Active |
48 The Causeway, Chippenham, Wiltshire, SN15 3DD | Director | 08 December 2023 | Active |
10 York Close, Chippenham, SN14 0QB | Secretary | 18 July 2005 | Active |
49, Chapel Lane, Wingfield, Trowbridge, BA14 9LR | Secretary | 30 November 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 July 2005 | Active |
50 Conyngham Road, Meadowfields, Northampton, NN3 9TA | Director | 18 July 2005 | Active |
3 Newall Tuck Road, Chippenham, SN15 3NL | Director | 18 July 2005 | Active |
10 York Close, Chippenham, SN14 0QB | Director | 18 July 2005 | Active |
49, Chapel Lane, Wingfield, Trowbridge, BA14 9LR | Director | 30 November 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 July 2005 | Active |
Kaushik De Chaudhuri | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Indian |
Address | : | 48 The Causeway, Wiltshire, SN15 3DD |
Nature of control | : |
|
Vaswati De Chaudhuri | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | Indian |
Address | : | 48 The Causeway, Wiltshire, SN15 3DD |
Nature of control | : |
|
Mr Henry Arthur Collier | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | 48 The Causeway, Wiltshire, SN15 3DD |
Nature of control | : |
|
Mr Alan Keith Wyles | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 48 The Causeway, Wiltshire, SN15 3DD |
Nature of control | : |
|
Mr Michael Brennan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | 48 The Causeway, Wiltshire, SN15 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.