This company is commonly known as Welder Equipment Services Limited. The company was founded 43 years ago and was given the registration number 01538861. The firm's registered office is in GUILDFORD. You can find them at 10 Priestley Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | WELDER EQUIPMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 01538861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Secretary | 25 September 2010 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 27 September 2023 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 27 September 2023 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 30 September 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 21 December 2016 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Secretary | - | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Secretary | 20 October 2019 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA | Director | 24 November 2014 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 18 November 2013 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 08 March 2012 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton, Nottingham, NG7 2UJ | Director | - | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 23 June 2016 | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton Lane Industrial Estate, Nottingham, NG7 2UJ | Director | 11 June 1997 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 08 March 2012 | Active |
72 Lambourne Drive, Wollaton, Nottingham, NG8 1GR | Director | - | Active |
9 Wayte Court, Landmere Lane, Ruddington, NG11 6ND | Director | - | Active |
Mead Lodge, Grange Road, Edwalton, Nottingham, NG12 4BT | Director | - | Active |
Yew Trees 34 Park Road, Spondon, Derby, DE21 7LN | Director | - | Active |
Leengate Welding Group Ltd, Redfield Road, Lenton, Nottingham, NG7 2UJ | Director | 11 June 1997 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, S43 4XA | Director | 08 March 2012 | Active |
Leengate Welding Group Limited, Leengate Welding Group Limited, Redfield Road, Lenton, England, NG7 2UJ | Director | 20 September 2010 | Active |
Industrial Supplies & Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forge, 43 Church Street West, Woking, England, GU21 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Change person secretary company with change date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.