Warning: file_put_contents(c/38aea7a02f41ff45bb34f06de4e3ff46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sss Welding And Fabrications Ltd., CF24 5EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SSS WELDING AND FABRICATIONS LTD.

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

This company is commonly known as Sss Welding And Fabrications Ltd.. The company was founded 11 years ago and was given the registration number 08415666. The firm's registered office is in CARDIFF. You can find them at Unit 6 Templar Park, East Moors Rd, Cardiff, Cardiff. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SSS WELDING AND FABRICATIONS LTD.
Company Number:08415666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Templar Park, East Moors Rd, Cardiff, Cardiff, CF24 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Templar Park, East Moors Rd, Cardiff, CF24 5EW

Director14 March 2018Active
Unit 6, Templar Park, East Moors Rd, Cardiff, Wales, CF24 5EW

Director22 February 2013Active

People with Significant Control

Mr Joshua Pesticco
Notified on:30 June 2016
Status:Active
Date of birth:June 1998
Nationality:British
Address:Unit 6, Templar Park, Cardiff, CF24 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Wayne Pesticcio
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Unit 6, Templar Park, Cardiff, CF24 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Pesticcio
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Unit 6, Templar Park, Cardiff, CF24 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-25Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.