This company is commonly known as Welding & Industrial Supplies Limited. The company was founded 26 years ago and was given the registration number 03530395. The firm's registered office is in GRIMSBY. You can find them at Hanover House, 117/119 Cleethorpe Road, Grimsby, South Humberside. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | WELDING & INDUSTRIAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03530395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover House, 117/119 Cleethorpe Road, Grimsby, South Humberside, England, DN31 3ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Secretary | 31 July 2000 | Active |
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 22 June 1998 | Active |
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 08 March 2013 | Active |
10 Sykes Close, Kirkella, HU10 6UJ | Secretary | 22 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 March 1998 | Active |
10 Sykes Close, Kirkella, HU10 6UJ | Director | 22 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 March 1998 | Active |
Mrs Sharon Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146, Scartho Road, Grimsby, United Kingdom, DN33 2BS |
Nature of control | : |
|
Philip Christopher Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Peterson Drive, Grimsby, United Kingdom, DN36 4GZ |
Nature of control | : |
|
Philip Christopher Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Peterson Drive, Grimsby, United Kingdom, DN36 4GZ |
Nature of control | : |
|
Mrs Sharon Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146, Scartho Road, Grimsby, United Kingdom, DN33 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Change person secretary company with change date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.