UKBizDB.co.uk

WELDTECH PIPE SERVICES LIMITED

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

This company is commonly known as Weldtech Pipe Services Limited. The company was founded 22 years ago and was given the registration number 04346712. The firm's registered office is in CAMBERLEY. You can find them at Unit B, Kendall Court, 4 Doman Road, Camberley, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WELDTECH PIPE SERVICES LIMITED
Company Number:04346712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit B, Kendall Court, 4 Doman Road, Camberley, Surrey, United Kingdom, GU15 3DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Whetstone Road, Farnborough, GU14 9SU

Secretary03 January 2002Active
56 Whetstone Road, Farnborough, GU14 9SU

Director03 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary03 January 2002Active
20 Acorn Drive, Ellesmere Port, CH65 6UF

Director03 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director03 January 2002Active

People with Significant Control

Lynn Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:20 Acorn Drive, Ellesmere Port, England, CH65 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Leslie Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:20 Acorn Drive, Ellesmere Port, United Kingdom, CH65 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carolynne Diana Trowsdale
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:56 Whetstone Road, Farnborough, England, GU14 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter William Rees Trowsdale
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:56 Whetstone Road, Farnborough, United Kingdom, GU14 9SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-22Capital

Capital cancellation shares.

Download
2024-02-22Capital

Capital return purchase own shares.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Address

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

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.