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.
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 | : |
|
Registered Address | : | Satellite House, Blackswarth Road, Bristol, England, BS5 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 17,, Griffin House, Castle Mona Avenue, Douglas, IM2 4EQ | Secretary | 10 January 2007 | Active |
Old Nailey Farmhouse, St Catherine, Bath, BA1 8HD | Director | 21 December 2004 | Active |
Apartment 17, Griffin House, Castle Mona Avenue, Douglas, United Kingdom, IM2 4EQ | Director | 02 March 2015 | Active |
Apartment 17,, Griffin House, Castle Mona Avenue, Douglas, United Kingdom, IM2 4EQ | Director | 18 February 1999 | Active |
67, Gregories Road, Beaconsfield, United Kingdom, HP9 1HL | Director | 24 February 2020 | Active |
Box House, Market Square, Bampton, OX18 2JJ | Secretary | 18 February 1999 | Active |
St Catherines End House, St Catherine, Bath, BA1 8HE | Secretary | 22 January 1999 | Active |
2 Lime Grove, Alveston, Bristol, BS35 3PN | Secretary | 05 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 1999 | Active |
Box House, Market Square, Bampton, OX18 2JJ | Director | 18 February 1999 | Active |
St Catherines End House, St Catherines, Bath, BA1 8HE | Director | 22 January 1999 | Active |
Belcombe House, Bradford On Avon, BA15 1LZ | Director | 19 July 2002 | Active |
The Hermitage, Kent Lane Shapwick, Bridgwater, TA7 9NN | Director | 23 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Resolution | Resolution. | Download |
2017-09-19 | Capital | Capital name of class of shares. | Download |
2017-09-19 | Change of constitution | Statement of companys objects. | Download |
2017-09-19 | Capital | Capital statement capital company with date currency figure. | Download |
2017-09-19 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.