UKBizDB.co.uk

Q.A. (WELD TECH) LIMITED

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

This company is commonly known as Q.a. (weld Tech) Limited. The company was founded 44 years ago and was given the registration number 01479089. The firm's registered office is in MIDDLESBROUGH. You can find them at Q.a. (weld Tech) Limited Bowes Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:Q.A. (WELD TECH) LIMITED
Company Number:01479089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1980
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Q.a. (weld Tech) Limited Bowes Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Park Road North, Chester Le Street, England, DH3 3SD

Director01 March 2015Active
Glenfield 40 High Street, Castleton, Whitby, YO21 2DA

Director01 July 2003Active
45 Thornwood Avenue, Ingleby Barwick, Stockton On Tees, TS17 0RS

Director-Active
Glenwood, 12 Chubb Hill Road, Whitby, YO21 1JU

Secretary-Active
Q.A. (Weld Tech) Limited, Bowes Road, Riverside Park Industrial Estate, Middlesbrough, England, TS2 1LU

Secretary18 May 2011Active
Q.A. (Weld Tech) Limited, Bowes Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1LU

Secretary30 May 2018Active
45 Thornwood Avenue, Ingleby Barwick, Stockton On Tees, TS17 0RS

Secretary13 November 2003Active
Q.A. (Weld Tech) Limited, Bowes Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1LU

Director01 November 2022Active
Glenwood, 12 Chubb Hill Road, Whitby, YO21 1JU

Director-Active
4, Manor Fields, Wynyard, Billingham, England, TS22 5GE

Director01 September 2011Active

People with Significant Control

Qawt Investment Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:2a, Bowes Road, Middlesbrough, England, TS2 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Peter Tighe
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Q.A. (Weld Tech) Limited, Bowes Road, Middlesbrough, TS2 1LU
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-06Insolvency

Liquidation in administration progress report.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Address

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

Download
2023-08-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-22Insolvency

Liquidation in administration proposals.

Download
2023-07-19Address

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

Download
2023-07-19Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Change of constitution

Statement of companys objects.

Download
2021-03-13Incorporation

Memorandum articles.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.