UKBizDB.co.uk

AUTOMATIC WELDING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:48 The Causeway, Chippenham, Wiltshire, SN15 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 The Causeway, Chippenham, Wiltshire, SN15 3DD

Director08 December 2023Active
48 The Causeway, Chippenham, Wiltshire, SN15 3DD

Director08 December 2023Active
10 York Close, Chippenham, SN14 0QB

Secretary18 July 2005Active
49, Chapel Lane, Wingfield, Trowbridge, BA14 9LR

Secretary30 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 July 2005Active
50 Conyngham Road, Meadowfields, Northampton, NN3 9TA

Director18 July 2005Active
3 Newall Tuck Road, Chippenham, SN15 3NL

Director18 July 2005Active
10 York Close, Chippenham, SN14 0QB

Director18 July 2005Active
49, Chapel Lane, Wingfield, Trowbridge, BA14 9LR

Director30 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 July 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.