This company is commonly known as Specialized Welding & Engineering Limited. The company was founded 22 years ago and was given the registration number 04294112. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SPECIALIZED WELDING & ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04294112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 September 2001 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW | Secretary | 05 July 2011 | Active |
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW | Director | 05 July 2011 | Active |
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW | Director | 26 September 2001 | Active |
Rose Court, Great Warley Street, Great Warley, Brentwood, CM13 3JR | Secretary | 26 September 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 September 2001 | Active |
121 Lenthall Avenue, Grays, RM17 5AH | Director | 26 September 2001 | Active |
Unit 2, Enterprise Close, Medway City Estate, Rochester, ME2 4JW | Director | 18 August 2016 | Active |
Rose Court, Great Warley Street, Great Warley, Brentwood, CM13 3JR | Director | 26 September 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 September 2001 | Active |
Specialized Group (Kent) Ltd | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Enterprise Close, Rochester, United Kingdom, ME2 4JW |
Nature of control | : |
|
Mr Simon Robert Horrobin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Higham Avenue, Snodland, England, ME6 5GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-06-11 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-05-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-03-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person secretary company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.