Warning: file_put_contents(c/719d4d7baf69148c11d87c0dc9d22161.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gridweld Welding Systems Limited, B25 8HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRIDWELD WELDING SYSTEMS LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, & 7, Speedwell Close Yardley, Birmingham, United Kingdom, B25 8HT

Director27 January 2011Active
5, & 7, Speedwell Close Yardley, Birmingham, United Kingdom, B25 8HT

Director27 January 2011Active
4 Hassocks Hedge, Banbury Lane, Northampton, England, NN4 9QA

Director16 February 2016Active
45, Welcombe Grove, Solihull, B91 1PD

Secretary07 November 2013Active
5, & 7, Speedwell Close Yardley, Birmingham, United Kingdom, B25 8HT

Secretary27 January 2011Active
10, York Close, Chippenham, United Kingdom, SN14 0QB

Director27 July 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2016-10-31Resolution

Resolution.

Download
2016-10-31Resolution

Resolution.

Download
2016-10-29Capital

Capital allotment shares.

Download
2016-10-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.