UKBizDB.co.uk

UK WELDING SERVICES LIMITED

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

This company is commonly known as Uk Welding Services Limited. The company was founded 20 years ago and was given the registration number 05067086. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:UK WELDING SERVICES LIMITED
Company Number:05067086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom, YO12 4DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Secretary09 March 2004Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director09 March 2004Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director09 March 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary08 March 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director08 March 2004Active

People with Significant Control

Mr Clive Northmore Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nichola Anne Marie Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Address

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

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-10-31Address

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

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.