UKBizDB.co.uk

INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD

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

This company is commonly known as Industrial & Welding Supplies (north West) Ltd. The company was founded 25 years ago and was given the registration number 03626745. 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.

Company Information

Name:INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD
Company Number:03626745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary05 August 2011Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director27 September 2023Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director27 September 2023Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director30 September 2018Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director13 February 2017Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Secretary18 December 1998Active
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Secretary20 October 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 September 1998Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA

Director01 April 2015Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA

Director16 June 2014Active
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director07 March 2012Active
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ

Director14 July 1999Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director23 June 2016Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Director18 December 1998Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director07 March 2012Active
The Linde Group, The Priestley Centre, 10 Priestley Road Surrey Research Park, Guildford, GU2 7XY

Director30 May 2008Active
72 Lambourne Drive, Nottingham, NG8 1GR

Director18 December 1998Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA

Director07 March 2012Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Director27 October 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director04 September 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.