UKBizDB.co.uk

SPECIALIST WELDING & ENGINEERING LIMITED

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

This company is commonly known as Specialist Welding & Engineering Limited. The company was founded 19 years ago and was given the registration number 05458706. The firm's registered office is in OSSETT. You can find them at Ashfield House, Illingworth Street, Ossett, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SPECIALIST WELDING & ENGINEERING LIMITED
Company Number:05458706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 2005
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Illingworth Street, Ossett, WF5 8AL

Director21 February 2020Active
7 Huntley Crescent, Winlaton, NE21 6EU

Secretary07 September 2007Active
Unit 3 The Preserving Works, Shelley Road, Newburn Ind. Estate, Newcastle, NE15 9RT

Secretary04 April 2011Active
2 Lyndhurst Gardens, Newcastle Upon Tyne, NE2 3LL

Secretary20 May 2005Active
Unit 3 The Preserving Works, Shelley Road, Newburn Ind. Estate, Newcastle, NE15 9RT

Secretary12 September 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 2005Active
23 Hollywell Road, North Shields, NE29 7NL

Director16 August 2005Active
Valley View, Winlaton, Gateshead, NE21 6AX

Director16 August 2005Active
Milburn House, Saint Agnes Gardens, Ryton, NE40 4NW

Director20 May 2005Active

People with Significant Control

Mr Terence Patterson
Notified on:21 February 2020
Status:Active
Date of birth:June 1940
Nationality:English
Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neale Patterson
Notified on:20 May 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:23, Hollywell Road, North Shields, England, NE29 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-18Address

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

Download
2020-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.