UKBizDB.co.uk

WELDATUBE MECHANICAL SERVICES LIMITED

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

This company is commonly known as Weldatube Mechanical Services Limited. The company was founded 27 years ago and was given the registration number 03394870. The firm's registered office is in ESSEX. You can find them at 74 Fryerning Lane, Ingatestone, Essex, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WELDATUBE MECHANICAL SERVICES LIMITED
Company Number:03394870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:74 Fryerning Lane, Ingatestone, Essex, CM4 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Director01 June 2021Active
Unit 5, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Director02 July 1997Active
Unit 5, Old Park Farm, Ford End, Chelmsford, England, CM3 1LN

Director01 June 2021Active
74 Fryerning Lane, Ingatestone, CM4 0NN

Secretary02 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 June 1997Active
74 Fryerning Lane, Ingatestone, CM4 0NN

Director02 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 June 1997Active

People with Significant Control

Weldatube Group Limited
Notified on:22 April 2022
Status:Active
Country of residence:England
Address:Unit 5 Old Park Farm, Main Road, Chelmsford, England, CM3 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Lawrence Smith
Notified on:01 June 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:74, Fryerning Lane, Ingatestone, England, CM4 0NN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lesley Joy Smith
Notified on:01 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:74 Fryerning Lane, Essex, CM4 0NN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.