UKBizDB.co.uk

WELDING ALLOYS GROUP LIMITED

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

This company is commonly known as Welding Alloys Group Limited. The company was founded 11 years ago and was given the registration number 08537181. The firm's registered office is in ROYSTON. You can find them at The Way, Fowlmere, Royston, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:WELDING ALLOYS GROUP LIMITED
Company Number:08537181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:The Way, Fowlmere, Royston, SG8 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director04 December 2014Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director20 May 2013Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director03 March 2017Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director10 November 2017Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director20 November 2015Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director04 December 2014Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director20 May 2013Active

People with Significant Control

Dominic Charles Stekly
Notified on:04 September 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:The Way, Fowlmere, Royston, United Kingdom, SG8 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Derek John Fray
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:The Way, Fowlmere, Royston, United Kingdom, SG8 7QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Catherine Jennifer Stekly
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:The Way, Fowlmere, Royston, United Kingdom, SG8 7QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-05-21Address

Change sail address company with old address new address.

Download
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Address

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

Download
2023-11-08Address

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

Download
2023-10-31Address

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

Download
2023-10-31Address

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

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Address

Change sail address company with old address new address.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

Move registers to sail company with new address.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Address

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

Download
2022-11-09Address

Move registers to registered office company with new address.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Address

Move registers to sail company with new address.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.