UKBizDB.co.uk

PROFESSIONAL WELDING SERVICES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Secretary17 October 2022Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Director26 October 2023Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Director17 October 2022Active
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH

Secretary10 August 2006Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Secretary12 February 2018Active
Melrose Manor, Wimborne Road East, Ferndown, BH22 9NW

Secretary25 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 June 1996Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Director31 December 2020Active
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH

Director10 August 2006Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Director12 February 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 June 1996Active
87 Pilsdon Drive, Canford Heath, Poole, BH17 9EJ

Director02 June 2004Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Director17 October 2022Active
Nasmyth Building, Coventry Road, Exhall, Coventry, CV7 9FT

Director10 August 2006Active
Melrose Manor, Wimborne Road East, Ferndown, BH22 9NW

Director25 June 1996Active
Melrose Manor, Wimborne Road East, Ferndown, BH22 9NW

Director01 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-06Officers

Change corporate secretary company with change date.

Download
2022-10-21Officers

Appoint corporate secretary company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Accounts

Change account reference date company current extended.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.