This company is commonly known as Gaffney Industrial & Welding Supplies Ltd. The company was founded 26 years ago and was given the registration number 03474867. The firm's registered office is in GUILDFORD. You can find them at 10 Priestley Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD |
---|---|---|
Company Number | : | 03474867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 05 August 2011 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 27 September 2023 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 27 September 2023 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 30 September 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 21 December 2016 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Secretary | 02 March 1998 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Secretary | 20 October 2019 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 December 1997 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA | Director | 24 November 2014 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 18 November 2013 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 12 March 2012 | Active |
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ | Director | 01 July 2001 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 08 April 1998 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 23 June 2016 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Director | 02 March 1998 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 12 March 2012 | Active |
72 Lambourne Drive, Wollaton, Nottingham, NG8 1GR | Director | 02 March 1998 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 12 March 2012 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Director | 31 August 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 December 1997 | Active |
Industrial Supplies & Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forge, 43 Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.