UKBizDB.co.uk

WELDING ALLOYS LIMITED

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

This company is commonly known as Welding Alloys Limited. The company was founded 60 years ago and was given the registration number 00793416. The firm's registered office is in ROYSTON. You can find them at The Way, Fowlmere, Royston, Hertfordshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:WELDING ALLOYS LIMITED
Company Number:00793416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1964
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, Hertfordshire, SG8 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director22 September 2017Active
Unit 20, Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director25 October 2012Active
Unit 20, Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, United Kingdom, S63 9BL

Director13 February 2018Active
12 Luard Road, Cambridge, CB2 2PJ

Secretary-Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director03 March 2017Active
14 Glover Close, Sawston, Cambridge, CB2 4UP

Director01 January 2001Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director04 December 2014Active
7, Woodlands Road, Great Shelford, Cambridge, CB22 5LW

Director25 October 2012Active
Penmaur Cottage, Wimbish Manor, Fowlmere Road, Shepreth, Royston, SG8 6QP

Director06 July 2005Active
St Keynes St. Neots Road, Dry Drayton, Cambridge, CB3 8AY

Director-Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director01 April 2016Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director28 April 2015Active
13 Rue Principale, 68320 Holtzwihr, France,

Director-Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director17 November 2015Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

Director28 April 2015Active
7 Ashen Green, Great Shelford, Cambridge, CB2 5EY

Director-Active
12 Luard Road, Cambridge, CB2 2PJ

Director-Active
12 Luard Road, Cambridge, CB2 2PJ

Director26 May 1998Active
7 Albemarle Way, Cambridge, CB4 2SP

Director19 July 2005Active
The Way, Fowlmere, Royston, United Kingdom, SG8 7QS

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

Director04 December 2014Active

People with Significant Control

Welding Alloys Group Limited
Notified on:06 April 2016
Status:Active
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2023-11-07Address

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

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-05-25Address

Move registers to sail company with new address.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-04Resolution

Resolution.

Download
2019-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.