This company is commonly known as Iws (industrial & Welding Supplies) Limited. The company was founded 15 years ago and was given the registration number 06746339. 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 74990 - Non-trading company.
Name | : | IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED |
---|---|---|
Company Number | : | 06746339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2008 |
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 | 29 June 2010 | 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 | 13 February 2017 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Secretary | 20 October 2019 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA | Director | 01 April 2015 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 16 June 2014 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 06 March 2012 | Active |
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ | Director | 11 November 2008 | 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 | 01 April 2009 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 06 March 2012 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road Surrey Research Park, Guildford, GU2 7XY | Director | 13 September 2010 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 06 March 2012 | 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 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | 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 |
2023-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | 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 secretary company with change date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with 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 updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.