UKBizDB.co.uk

TRASTON WELDERS LIMITED

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

This company is commonly known as Traston Welders Limited. The company was founded 34 years ago and was given the registration number 02481056. The firm's registered office is in NEWPORT. You can find them at Traston Welders, Traston Road, Newport, South Wales. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TRASTON WELDERS LIMITED
Company Number:02481056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Traston Welders, Traston Road, Newport, South Wales, NP19 4RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Home Farm Crescent, Caerleon, NP18 3RF

Secretary01 August 2002Active
36, St. Brides Gardens, Newport, Wales, NP20 3AU

Director28 June 2022Active
27 Coriander Way, Whiteley, Fareham, PO15 7HG

Director07 August 2007Active
13 Pontymason Close, Rogerstone, Newport, Wales, NP10 9HG

Director28 June 2022Active
440 Caerleon Road, Newport, NP19 7LT

Secretary-Active
440 Caerleon Road, Newport, NP19 7LT

Director11 July 1999Active
1 Plane Tree Close, Caerleon, Newport, NP6 1SA

Director-Active
Traston Welders, Traston Road, Newport, NP19 4RQ

Director18 May 2016Active
1 Plane Tree Close, Caerleon, Newport, NP6 1SA

Director-Active
Traston Welders, Traston Road, Newport, NP19 4RQ

Director18 May 2016Active
6 Saint Margarets Road, Ruislip, HA4 7NU

Director01 August 2002Active
Traston Welders, Traston Road, Newport, NP19 4RQ

Director18 May 2016Active
8 Home Farm Crescent, Caerleon, Newport, NP18 3RF

Director-Active

People with Significant Control

Haydn Christopher Maggs
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:27, Coriander Way, Fareham, United Kingdom, PO15 7HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gwyneth Stevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:Wales
Address:8, Home Farm Crescent, Newport, Wales, NP18 3RF
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 (7 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Capital

Capital return purchase own shares.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.