UKBizDB.co.uk

ROCK INDUSTRIAL & WELDING SUPPLIES LTD

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

This company is commonly known as Rock Industrial & Welding Supplies Ltd. The company was founded 34 years ago and was given the registration number 02481967. 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:ROCK INDUSTRIAL & WELDING SUPPLIES LTD
Company Number:02481967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1990
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

Director08 December 2020Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

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

Director08 December 2016Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Secretary-Active
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Secretary10 December 2019Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA

Director24 November 2014Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA

Director10 December 2013Active
The Linde Group The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director14 November 2011Active
Leengate Welding Group Ltd, Redfield Road Lenton, Nottingham, NG7 2UJ

Director24 August 2005Active
Somersby, Armscote Road, Tredington, CV36 4NP

Director-Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director-Active
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

Director11 June 1997Active
The Linde Group The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director14 November 2011Active
72 Lambourne Drive, Wollaton, Nottingham, NG8 1GR

Director-Active
Yew Trees 34 Park Road, Spondon, Derby, DE21 7LN

Director-Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA

Director09 March 2012Active
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ

Director24 August 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

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 director company with change date.

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2021-01-04Change of constitution

Statement of companys objects.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-29Capital

Capital variation of rights attached to shares.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.