UKBizDB.co.uk

WELDSPARES LIMITED

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

This company is commonly known as Weldspares Limited. The company was founded 17 years ago and was given the registration number 06003671. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WELDSPARES LIMITED
Company Number:06003671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 2006
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU

Secretary19 September 2017Active
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU

Director19 September 2017Active
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director19 September 2017Active
1 Heaton Court, Risley Road, Birchwood, Warrington, England, WA3 6QU

Director19 September 2017Active
33 Deanwater Close, Locking Stumps, Warrington, WA3 6ER

Secretary30 January 2007Active
5 Cambridge Road, Hale, Altrincham, WA15 9SY

Secretary20 November 2006Active
Unit 50, Melford Court, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RZ

Director01 July 2016Active
36 Woodford Avenue, Lowton, WA3 2PS

Director30 January 2007Active
Unit 50, Melford Court, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RZ

Director04 July 2016Active
1 Wilding Close, Tewkesbury, GL20 8PD

Director30 January 2007Active
7 Beaumont Grove, Beaumont, Dublin, Republic Of Ireland, IRISH

Director30 January 2007Active
17, Wigan Road, Golborne, Warrington, WA3 3TZ

Director30 January 2007Active
22 Beechways, Appleton, Warrington, WA4 5ER

Director30 January 2007Active
21, Berkshire Drive, Cadishead, England, M44 5YA

Director13 December 2010Active
77, Megson Way, Walkington, Beverley, England, HU17 8YA

Director13 December 2010Active
58 Winnipeg Quay, Salford Quays, Salford, M50 3TY

Director30 January 2007Active
8 Sandringham Drive, Brinscall, Chorley, PR6 8SU

Director20 November 2006Active
2 Woodside, Turton Hollow Road, Rossendale, BB4 8AY

Director29 April 2009Active

People with Significant Control

Flamefast Holdings Ltd
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:8 Winmarleigh Street, Warrington, England, WA1 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Futuris Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 50, Melford Court, Hardwick Grange, Warrington, England, WA1 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

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

Download
2019-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-23Resolution

Resolution.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.