UKBizDB.co.uk

WELDING INDUSTRIES LIMITED

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

This company is commonly known as Welding Industries Limited. The company was founded 25 years ago and was given the registration number 03703144. The firm's registered office is in BRISTOL. You can find them at Satellite House, Blackswarth Road, Bristol, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WELDING INDUSTRIES LIMITED
Company Number:03703144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Satellite House, Blackswarth Road, Bristol, England, BS5 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 17,, Griffin House, Castle Mona Avenue, Douglas, IM2 4EQ

Secretary10 January 2007Active
Old Nailey Farmhouse, St Catherine, Bath, BA1 8HD

Director21 December 2004Active
Apartment 17, Griffin House, Castle Mona Avenue, Douglas, United Kingdom, IM2 4EQ

Director02 March 2015Active
Apartment 17,, Griffin House, Castle Mona Avenue, Douglas, United Kingdom, IM2 4EQ

Director18 February 1999Active
67, Gregories Road, Beaconsfield, United Kingdom, HP9 1HL

Director24 February 2020Active
Box House, Market Square, Bampton, OX18 2JJ

Secretary18 February 1999Active
St Catherines End House, St Catherine, Bath, BA1 8HE

Secretary22 January 1999Active
2 Lime Grove, Alveston, Bristol, BS35 3PN

Secretary05 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1999Active
Box House, Market Square, Bampton, OX18 2JJ

Director18 February 1999Active
St Catherines End House, St Catherines, Bath, BA1 8HE

Director22 January 1999Active
Belcombe House, Bradford On Avon, BA15 1LZ

Director19 July 2002Active
The Hermitage, Kent Lane Shapwick, Bridgwater, TA7 9NN

Director23 October 2002Active

People with Significant Control

Zanobi Limited
Notified on:31 January 2019
Status:Active
Country of residence:Isle Of Man
Address:3, Myrtle Street, Isle Of Man, Isle Of Man, IM1 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Quarrendon Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cloverfield, Houghton Down, Stockbridge, United Kingdom, SO20 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fuller Orchard Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:3, Myrtle Street, Isle Of Man, Isle Of Man, IM1 1ED
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 (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
2023-10-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-10-21Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Capital

Capital statement capital company with date currency figure.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Resolution

Resolution.

Download
2017-09-19Capital

Capital name of class of shares.

Download
2017-09-19Change of constitution

Statement of companys objects.

Download
2017-09-19Capital

Capital statement capital company with date currency figure.

Download
2017-09-19Capital

Legacy.

Download

Copyright © 2024. All rights reserved.