UKBizDB.co.uk

WELDCURE LIMITED

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

This company is commonly known as Weldcure Limited. The company was founded 25 years ago and was given the registration number 03609187. The firm's registered office is in BIRMINGHAM. You can find them at One, Chamberlain Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WELDCURE LIMITED
Company Number:03609187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Director23 March 2023Active
One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Director23 March 2023Active
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ

Secretary27 January 2006Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Secretary06 February 2009Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Secretary01 September 1998Active
19 Southfield Park, North Harrow, HA2 6HF

Secretary30 September 2001Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary04 August 1998Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary02 April 2014Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director22 April 2004Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director13 January 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director22 April 2004Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director28 September 2012Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director20 November 2006Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director01 July 2001Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director05 March 2012Active
2216 Windsor Forest Drive, Florence Sc 29501 Florence, United States America,

Director01 September 1998Active
One, Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Director30 September 2019Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director05 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director28 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director13 January 2012Active
45, Arden Road, London, United Kingdom, N3 3AD

Director28 September 2012Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director01 September 1998Active
7th, Floor, 322 High Holborn, London, England, WC1V 7PB

Director28 September 2012Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director01 September 1998Active
7th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director05 March 2012Active
Brannemysten 40f, Hovas, 43655, Sweden,

Director03 September 2001Active
19 Southfield Park, North Harrow, HA2 6HF

Director17 August 2001Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director04 August 1998Active

People with Significant Control

Granite Holdings Global Limited
Notified on:30 September 2019
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charter Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 322, High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-05Capital

Capital allotment shares.

Download
2024-03-05Capital

Capital allotment shares.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-24Capital

Legacy.

Download
2020-12-24Capital

Capital statement capital company with date currency figure.

Download
2020-12-24Insolvency

Legacy.

Download
2020-12-24Resolution

Resolution.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-01-14Address

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

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.