UKBizDB.co.uk

WELDING & INDUSTRIAL SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Secretary31 July 2000Active
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director22 June 1998Active
Hanover House, 117/119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director08 March 2013Active
10 Sykes Close, Kirkella, HU10 6UJ

Secretary22 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1998Active
10 Sykes Close, Kirkella, HU10 6UJ

Director22 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1998Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-05-10Address

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

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Change person secretary company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.