Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALITY WELDS LIMITED
Company Information for

SPECIALITY WELDS LIMITED

HURN VIEW HOUSE 5 AVIATION PARK WEST, HURN, CHRISTCHURCH, BH23 6EW,
Company Registration Number
05048048
Private Limited Company
Active

Company Overview

About Speciality Welds Ltd
SPECIALITY WELDS LIMITED was founded on 2004-02-18 and has its registered office in Christchurch. The organisation's status is listed as "Active". Speciality Welds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECIALITY WELDS LIMITED
 
Legal Registered Office
HURN VIEW HOUSE 5 AVIATION PARK WEST
HURN
CHRISTCHURCH
BH23 6EW
Other companies in BD19
 
Filing Information
Company Number 05048048
Company ID Number 05048048
Date formed 2004-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB845384111  
Last Datalog update: 2024-04-07 00:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALITY WELDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIALITY WELDS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY RICHENS
Company Secretary 2018-05-31
KEVIN NIGEL FRANKLIN
Director 2018-05-31
PAUL MALCOLM STONEBANKS
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FISH
Director 2015-03-18 2016-09-13
JULIE KEATS
Company Secretary 2004-03-02 2015-03-18
DAVID JOHN KEATS
Director 2004-03-02 2015-03-18
T.I.B. SECRETARIES LIMITED
Company Secretary 2004-02-18 2004-02-18
T.I.B. NOMINEES LIMITED
Director 2004-02-18 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS LIMITED Director 2018-05-31 CURRENT 1988-09-12 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS (U.K.) LIMITED Director 2018-05-31 CURRENT 1990-06-06 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 1 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN DS UK MIDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN AIS BUSINESS SOLUTIONS LIMITED Director 2018-05-31 CURRENT 2018-01-25 Active
KEVIN NIGEL FRANKLIN D S SHEET METAL LIMITED Director 2018-05-31 CURRENT 2004-06-24 Active
KEVIN NIGEL FRANKLIN 3T TRAINING SERVICES LIMITED Director 2018-05-31 CURRENT 2006-10-30 Active
KEVIN NIGEL FRANKLIN DRILLING SYSTEMS GROUP LIMITED Director 2018-05-31 CURRENT 2015-03-23 Active
KEVIN NIGEL FRANKLIN D.S. 2000 LIMITED Director 2018-05-31 CURRENT 1999-09-08 Active
KEVIN NIGEL FRANKLIN DS UK TOPCO LIMITED Director 2018-05-31 CURRENT 2015-03-24 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL SUBCO LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED Director 2018-03-02 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
KEVIN NIGEL FRANKLIN SOUTH WALES CARE LIMITED Director 2015-02-27 CURRENT 2002-08-08 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN AUTISM CARE (UK) HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-05-09 Dissolved 2018-04-26
KEVIN NIGEL FRANKLIN INCLUSIVE SUPPORT SOLUTIONS (UK) LIMITED Director 2014-11-10 CURRENT 2012-03-30 Liquidation
KEVIN NIGEL FRANKLIN DAY CARE SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2003-08-29 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN U.K. CARE SOLUTIONS LTD Director 2014-11-04 CURRENT 2003-09-19 Dissolved 2018-01-03
KEVIN NIGEL FRANKLIN CARE SOLUTIONS GROUP LTD Director 2014-11-04 CURRENT 2006-05-16 Liquidation
KEVIN NIGEL FRANKLIN CARE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-06-17 Dissolved 2018-03-20
KEVIN NIGEL FRANKLIN BROOMCO (4129) LIMITED Director 2012-11-29 CURRENT 2008-01-07 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC HOMELIFE LIMITED Director 2012-11-29 CURRENT 1988-09-12 Dissolved 2014-03-25
KEVIN NIGEL FRANKLIN SLC TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2008-04-03 Dissolved 2014-07-01
KEVIN NIGEL FRANKLIN CLOVER CARE & SUPPORT LIMITED Director 2012-11-29 CURRENT 2002-10-17 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN HIGHBOURNE LTD Director 2012-11-29 CURRENT 2003-09-10 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LITTLE TRANSITIONS LIMITED Director 2012-11-29 CURRENT 2007-09-24 Dissolved 2015-07-21
KEVIN NIGEL FRANKLIN LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Director 2012-11-29 CURRENT 2003-02-04 Dissolved 2018-01-24
KEVIN NIGEL FRANKLIN INCLUSION HOLDINGS LIMITED Director 2012-11-29 CURRENT 2003-06-11 Liquidation
KEVIN NIGEL FRANKLIN ILA HOLDINGS LIMITED Director 2012-11-29 CURRENT 2006-01-17 Liquidation
KEVIN NIGEL FRANKLIN FRANKLIN DAVIES PARTNERSHIP LIMITED Director 2012-10-14 CURRENT 2006-09-04 Active
KEVIN NIGEL FRANKLIN BOURNE END THREE LIMITED Director 2003-10-03 CURRENT 1984-02-22 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS 3T GLOBAL HOLDCO LIMITED Director 2018-01-25 CURRENT 2017-08-10 Active
PAUL MALCOLM STONEBANKS AIS NEUTRON VRT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
PAUL MALCOLM STONEBANKS PS DEVELOPMENTS TWO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS AIS TRAINING LTD Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-11-07
PAUL MALCOLM STONEBANKS PS TRAINING NORTH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS SHORELAND ACCESS LTD Director 2016-02-25 CURRENT 2012-04-04 Dissolved 2017-09-19
PAUL MALCOLM STONEBANKS CONNECT TO INDUSTRY LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2018-05-29
PAUL MALCOLM STONEBANKS VIDEO ENHANCED OBSERVATION LTD Director 2015-06-01 CURRENT 2015-03-09 Active
PAUL MALCOLM STONEBANKS PS TRAINING GROUP LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS PS TECHNICAL LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS PS DEVELOPMENTS ONE LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS AIS INSPECTIONS LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL MALCOLM STONEBANKS AIS TECHNICAL LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL MALCOLM STONEBANKS AIS TRAINING & EDUCATION LTD Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-03-22
PAUL MALCOLM STONEBANKS OFFSHORE TRAINING NEWCASTLE LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2018-04-24
PAUL MALCOLM STONEBANKS PS INSULATION LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active - Proposal to Strike off
PAUL MALCOLM STONEBANKS 3T TRAINING SERVICES LIMITED Director 2006-10-30 CURRENT 2006-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICK MALCOLM MANN SINCLAIR
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2023-08-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-05-25Compulsory strike-off action has been discontinued
2023-05-24CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 3 - 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE England
2022-12-16Compulsory strike-off action has been suspended
2022-12-16DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-04Compulsory strike-off action has been discontinued
2022-10-04DISS40Compulsory strike-off action has been discontinued
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALCOLM STONEBANKS
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-06AP01DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-05TM02Termination of appointment of Sarah Lesley Richens on 2019-01-30
2018-11-16RES01ADOPT ARTICLES 16/11/18
2018-06-15AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-06-13AP03Appointment of Miss Sarah Lesley Richens as company secretary on 2018-05-31
2018-06-13AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-11-09RES01ADOPT ARTICLES 03/11/2017
2017-11-09RES01ADOPT ARTICLES 03/11/2017
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050480480003
2017-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050480480001
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050480480002
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050480480002
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-09-14AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISH
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0118/02/16 ANNUAL RETURN FULL LIST
2016-05-24AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050480480003
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FISH / 12/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM STONEBANKS / 12/02/2016
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050480480002
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050480480001
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22TM02Termination of appointment of Julie Keats on 2015-03-18
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEATS
2015-06-22AP01DIRECTOR APPOINTED MR DAVID FISH
2015-06-22AP01DIRECTOR APPOINTED MR PAUL MALCOLM STONEBANKS
2015-06-16RES01ADOPT ARTICLES 18/03/2015
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0118/02/15 FULL LIST
2014-04-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0118/02/14 FULL LIST
2013-03-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-21AR0118/02/13 FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM BARCLAYS BANK CHAMBERS, 2 NORTHGATE, CLECKHEATON WEST YORKSHIRE BD19 5AA
2012-03-16AR0118/02/12 FULL LIST
2012-03-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-18AR0118/02/11 FULL LIST
2010-02-23AR0118/02/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KEATS / 22/02/2010
2010-01-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-02-21363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NATIONAL WESTMINSTER BANK CHAMBERS HECKMONDWIKE WF16 0HU
2007-02-27363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/06
2006-03-03363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS YORKSHIRE LS2 9NF
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-02-28363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-18225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: UNIT 18 MOORLANDS BUSINESS CENTRE BALME ROAD CLECKHEATON WEST YORKSHIRE BD19 4EW
2004-03-08288bSECRETARY RESIGNED
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: C/O ABRAHAM CHARTERED CERTIFIED ACCOUNTANTS SHER HOUSE 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-0888(2)RAD 02/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALITY WELDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALITY WELDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SPECIALITY WELDS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALITY WELDS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALITY WELDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALITY WELDS LIMITED
Trademarks
We have not found any records of SPECIALITY WELDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPECIALITY WELDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2012-10-09 GBP £690

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALITY WELDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPECIALITY WELDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084672920Electromechanical tools for working in the hand, with self-contained electric motor capable of operation without an external source of power (excl. saws and drills)
2015-03-0190022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2015-03-0090022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2014-10-0184672920Electromechanical tools for working in the hand, with self-contained electric motor capable of operation without an external source of power (excl. saws and drills)
2014-09-0184672920Electromechanical tools for working in the hand, with self-contained electric motor capable of operation without an external source of power (excl. saws and drills)
2014-08-0184672920Electromechanical tools for working in the hand, with self-contained electric motor capable of operation without an external source of power (excl. saws and drills)
2014-04-0190022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2014-03-0184672920Electromechanical tools for working in the hand, with self-contained electric motor capable of operation without an external source of power (excl. saws and drills)
2013-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALITY WELDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALITY WELDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.