UKBizDB.co.uk

CODE A WELD LABORATORY LTD

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

This company is commonly known as Code A Weld Laboratory Ltd. The company was founded 14 years ago and was given the registration number 07237310. The firm's registered office is in RADSTOCK. You can find them at Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CODE A WELD LABORATORY LTD
Company Number:07237310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sawyers Close, Chilcompton, Radstock, England, BA3 4FB

Secretary28 April 2010Active
Unit 1&2, Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE

Director14 February 2020Active
8, Sawyers Close, Chilcompton, Radstock, England, BA3 4FB

Director28 April 2010Active
Unit 1&2, Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE

Director30 November 2023Active
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director14 February 2020Active

People with Significant Control

Code A Weld Holdings Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock, England, BA3 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Code A Weld Group Ltd
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:Units 1 & 2, Fourth Avenue, Midsomer Norton, England, BA3 4XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Allan Millington
Notified on:20 April 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 1&2, Fourth Avenue, Radstock, England, BA3 4XE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-09Accounts

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.