UKBizDB.co.uk

WELDRITE STRUCTURES LIMITED

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

This company is commonly known as Weldrite Structures Limited. The company was founded 21 years ago and was given the registration number 04486335. The firm's registered office is in POOLE. You can find them at Construction House 1a Allens Lane, Hamworthy, Poole, Dorset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WELDRITE STRUCTURES LIMITED
Company Number:04486335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Construction House 1a Allens Lane, Hamworthy, Poole, Dorset, England, BH16 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Construction House, 1a Allens Lane, Hamworthy, Poole, England, BH16 5DG

Secretary15 July 2002Active
Construction House, 1a Allens Lane, Hamworthy, Poole, England, BH16 5DG

Director15 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 July 2002Active

People with Significant Control

Weldrite Group Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Construction House, 1a Allens Lane, Poole, England, BH16 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Christopher Dyke
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Construction House, 1a Allens Lane, Poole, England, BH16 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Teresa Dyke
Notified on:01 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Construction House, 1a Allens Lane, Poole, England, BH16 5DG
Nature of control:
  • Ownership of shares 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

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

Download
2019-04-26Officers

Change person secretary company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2018-11-09Accounts

Change account reference date company current extended.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.