UKBizDB.co.uk

EXPRESS CUTTING & WELDING SERVICES LIMITED

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

This company is commonly known as Express Cutting & Welding Services Limited. The company was founded 43 years ago and was given the registration number 01500359. The firm's registered office is in PRESTON. You can find them at 245 Walton Summit Centre, Oldfield Road Bamber Bridge, Preston, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EXPRESS CUTTING & WELDING SERVICES LIMITED
Company Number:01500359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:245 Walton Summit Centre, Oldfield Road Bamber Bridge, Preston, Lancashire, PR5 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
245, Walton Summit Centre, Oldfield Road Bamber Bridge, Preston, PR5 8BG

Secretary08 October 2012Active
245, Walton Summit Centre, Oldfield Road Bamber Bridge, Preston, PR5 8BG

Director08 April 1993Active
245, Walton Summit Centre, Oldfield Road Bamber Bridge, Preston, PR5 8BG

Director-Active
25 Cudworth Road, Lytham St. Annes, FY8 3AE

Secretary02 June 2000Active
5 Hesketh Road, Lytham St Annes, FY8 3DY

Secretary-Active
39 Common Lane, Culcheth, Warrington, WA3 4EY

Director13 April 1992Active
26 Landedmans, Westhoughton, Bolton, BL5 2QB

Director-Active
5 Hesketh Road, Lytham St Annes, FY8 3DY

Director-Active

People with Significant Control

Mr Finbarr Creeney
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:59, Higher Meadow, Leyland, England, PR25 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Lawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:25, Cudworth Road, Lytham St. Annes, England, FY8 3AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Address

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

Download
2014-11-12Officers

Change person secretary company with change date.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.