UKBizDB.co.uk

STUDWELDPRO - U.K. LIMITED

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

This company is commonly known as Studweldpro - U.k. Limited. The company was founded 47 years ago and was given the registration number 01307206. The firm's registered office is in NEWARK. You can find them at Ollerton Road, Tuxford, Newark, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STUDWELDPRO - U.K. LIMITED
Company Number:01307206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ollerton Road, Tuxford, Newark, Nottinghamshire, NG22 0PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ollerton Road, Tuxford, Newark, United Kingdom, NG22 OPQ

Secretary04 October 2019Active
College Farm House, Low Street, East Markham, Newark, NG22 0QQ

Director08 June 2010Active
College Farm House College Lane, Low Street East Markham, Newark, NG22 0QQ

Director-Active
Field End Station Lane, Farnsfield, Newark, NG22 8LA

Secretary05 August 2005Active
24 Zetland Square, Cottesmore, Oakham, LE15 7ND

Secretary26 October 1992Active
57 Romeley Crescent, Clowne, Chesterfield, S43 4LB

Secretary09 June 1993Active
57 Romeley Crescent, Clowne, Chesterfield, S43 4LB

Secretary-Active
24 Zetland Square, Cottesmore, Oakham, LE15 7ND

Director-Active
Cronk Ny Mona, Rockley, Retford, DN22 0QR

Director-Active
47 Russley Road, Bramcote, Nottingham, NG9 3JF

Director-Active
The Croft London Road, New Balderton, Newark, NG24 3AL

Director31 July 1993Active
Applewood Old Hall Lane, East Markham, Newark, NG22 0RF

Director22 April 1993Active
Applewood Old Hall Lane, East Markham, Newark, NG22 0RF

Director-Active
Redbourne House, Rockley, Retford, DN22 0QR

Director-Active
57 Romeley Crescent, Clowne, Chesterfield, S43 4LB

Director-Active

People with Significant Control

Mr Eric Alan Grant Stocks
Notified on:01 May 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:College Farm House, College Lane, Low Street, Newark, England, NG22 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Marie Stocks
Notified on:01 May 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:College Farm House, College Lane, Low Street, Newark, England, NG22 0QQ
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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Capital

Capital allotment shares.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Capital

Capital return purchase own shares.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Capital

Capital cancellation shares.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.