Warning: file_put_contents(c/d144498372be00361d5f084d98e7e5ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grants Welding And Fabrication Specialists Ltd, SY16 1DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANTS WELDING AND FABRICATION SPECIALISTS LTD

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

This company is commonly known as Grants Welding And Fabrication Specialists Ltd. The company was founded 10 years ago and was given the registration number 08628097. The firm's registered office is in NEWTOWN. You can find them at Unit 13, Vastre Industrial Estate, Newtown, Powys. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GRANTS WELDING AND FABRICATION SPECIALISTS LTD
Company Number:08628097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 13, Vastre Industrial Estate, Newtown, Powys, SY16 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Vastre Industrial Estate, Newtown, SY16 1DZ

Director23 May 2022Active
Unit 13, Vastre Industrial Estate, Newtown, Wales, SY16 1DZ

Director29 July 2013Active
Unit 13, Vastre Industrial Estate, Newtown, Wales, SY16 1DZ

Director29 July 2013Active

People with Significant Control

Mr Nicholas Parsons Grant
Notified on:01 July 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Unit 13, Vastre Industrial Estate, Newtown, SY16 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Jayne Marie Grant
Notified on:01 July 2016
Status:Active
Date of birth:April 1977
Nationality:Welsh
Address:Unit 13, Vastre Industrial Estate, Newtown, SY16 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-09Officers

Appoint person director company with name.

Download
2013-08-09Officers

Termination director company with name.

Download
2013-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.