UKBizDB.co.uk

WELDING TECHNOLOGY WALES LIMITED

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

This company is commonly known as Welding Technology Wales Limited. The company was founded 18 years ago and was given the registration number 05551057. The firm's registered office is in ENTERPRISE PARK. You can find them at First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WELDING TECHNOLOGY WALES LIMITED
Company Number:05551057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director07 September 2005Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director07 September 2005Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director07 September 2005Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Secretary07 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 September 2005Active
First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, SA6 8QQ

Director07 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 September 2005Active

People with Significant Control

Mr Rees Islwyn Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Richard Lloyd Derbyshire
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Significant influence or control
Mr David Edward Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Significant influence or control
Mr Thomas Eirwyn Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:First Floor, 1 St John's Court, Enterprise Park, SA6 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2018-09-13Accounts

Change account reference date company previous extended.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.