This company is commonly known as Gridweld Welding Systems Limited. The company was founded 13 years ago and was given the registration number 07507579. The firm's registered office is in YARDLEY, BIRMINGHAM. You can find them at Unit 4 Speedwell Close Industrial Estate, Speedwell Close, Yardley, Birmingham, West Midlands. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | GRIDWELD WELDING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07507579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Speedwell Close Industrial Estate, Speedwell Close, Yardley, Birmingham, West Midlands, B25 8HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, & 7, Speedwell Close Yardley, Birmingham, United Kingdom, B25 8HT | Director | 27 January 2011 | Active |
5, & 7, Speedwell Close Yardley, Birmingham, United Kingdom, B25 8HT | Director | 27 January 2011 | Active |
4 Hassocks Hedge, Banbury Lane, Northampton, England, NN4 9QA | Director | 16 February 2016 | Active |
45, Welcombe Grove, Solihull, B91 1PD | Secretary | 07 November 2013 | Active |
5, & 7, Speedwell Close Yardley, Birmingham, United Kingdom, B25 8HT | Secretary | 27 January 2011 | Active |
10, York Close, Chippenham, United Kingdom, SN14 0QB | Director | 27 July 2011 | Active |
Gridweld Holdings Limited | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Speedwell Close Industrial Estate, Speedwell Close, Birmingham, England, B25 8HT |
Nature of control | : |
|
Mr Dominick Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit 4 Speedwell Close Industrial Estate, Speedwell Close, Birmingham, England, B25 8HT |
Nature of control | : |
|
Mr Roger George William Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Speedwell Close Industrial Estate, Speedwell Close, Birmingham, England, B25 8HT |
Nature of control | : |
|
Ms Samantha Feely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hassocks Hedge, Banbury Lane, Northampton, United Kingdom, NN4 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Termination secretary company with name termination date. | Download |
2016-10-31 | Resolution | Resolution. | Download |
2016-10-31 | Resolution | Resolution. | Download |
2016-10-29 | Capital | Capital allotment shares. | Download |
2016-10-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.