UKBizDB.co.uk

SHROPSHIRE WELDING SUPPLIES LIMITED

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

This company is commonly known as Shropshire Welding Supplies Limited. The company was founded 51 years ago and was given the registration number 01067545. The firm's registered office is in TELFORD. You can find them at Unit A10, Stafford Park 15, Telford, Shropshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SHROPSHIRE WELDING SUPPLIES LIMITED
Company Number:01067545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit A10, Stafford Park 15, Telford, Shropshire, TF3 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Northgate Mews, Bridgnorth, England, WV16 4EF

Secretary28 May 2014Active
23 Kingsland Bridge Mansions, Murivance, SY1 1JF

Director-Active
Unit A10, Stafford Park 15, Telford, TF3 3BB

Director19 October 2001Active
23 Kingsland Bridge Mansions, Murivance, SY1 1JF

Director20 February 1992Active
Unit A10, Stafford Park 15, Telford, TF3 3BB

Director11 February 2002Active
Unit A10, Stafford Park 15, Telford, TF3 3BB

Director02 April 2019Active
6 Henley Drive, Newport, TF10 7SB

Secretary24 May 2006Active
23 Kingsland Bridge Mansions, Murivance, SY1 1JF

Secretary-Active
18 Bellencroft Gardens, Merry Hill, Wolverhampton, WV3 8DT

Director-Active

People with Significant Control

Mr David Lawrence Evans
Notified on:21 July 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:Unit A10, Stafford Park 15, Telford, TF3 3BB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lucian David Evans
Notified on:21 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Unit A10, Stafford Park 15, Telford, TF3 3BB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Change account reference date company current extended.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Change person director company with change date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.