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.
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 | : |
|
Registered Address | : | Unit A10, Stafford Park 15, Telford, Shropshire, TF3 3BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Northgate Mews, Bridgnorth, England, WV16 4EF | Secretary | 28 May 2014 | Active |
23 Kingsland Bridge Mansions, Murivance, SY1 1JF | Director | - | Active |
Unit A10, Stafford Park 15, Telford, TF3 3BB | Director | 19 October 2001 | Active |
23 Kingsland Bridge Mansions, Murivance, SY1 1JF | Director | 20 February 1992 | Active |
Unit A10, Stafford Park 15, Telford, TF3 3BB | Director | 11 February 2002 | Active |
Unit A10, Stafford Park 15, Telford, TF3 3BB | Director | 02 April 2019 | Active |
6 Henley Drive, Newport, TF10 7SB | Secretary | 24 May 2006 | Active |
23 Kingsland Bridge Mansions, Murivance, SY1 1JF | Secretary | - | Active |
18 Bellencroft Gardens, Merry Hill, Wolverhampton, WV3 8DT | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Change account reference date company current extended. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Officers | Change person director company with change date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.