This company is commonly known as Professional Welding Services Limited. The company was founded 27 years ago and was given the registration number 03215417. The firm's registered office is in COVENTRY. You can find them at Nasmyth Building Coventry Road, Exhall, Coventry, . This company's SIC code is 99999 - Dormant Company.
Name | : | PROFESSIONAL WELDING SERVICES LIMITED |
---|---|---|
Company Number | : | 03215417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, London, England, W1S 4AW | Corporate Secretary | 17 October 2022 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 26 October 2023 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 17 October 2022 | Active |
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH | Secretary | 10 August 2006 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Secretary | 12 February 2018 | Active |
Melrose Manor, Wimborne Road East, Ferndown, BH22 9NW | Secretary | 25 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 June 1996 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 31 December 2020 | Active |
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH | Director | 10 August 2006 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 12 February 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 June 1996 | Active |
87 Pilsdon Drive, Canford Heath, Poole, BH17 9EJ | Director | 02 June 2004 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 17 October 2022 | Active |
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 10 August 2006 | Active |
Melrose Manor, Wimborne Road East, Ferndown, BH22 9NW | Director | 25 June 1996 | Active |
Melrose Manor, Wimborne Road East, Ferndown, BH22 9NW | Director | 01 December 1998 | Active |
Nasmyth Group Limited | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 24 Old Bond Street, London, England, W1S 4AW |
Nature of control | : |
|
Nasmyth Group Limited | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nasmyth House, Coventry Road, Coventry, England, CV7 9FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Officers | Change corporate secretary company with change date. | Download |
2022-10-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Accounts | Change account reference date company current extended. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.