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

ALTECH WELDING SERVICES LIMITED

40-41 Foregate Street Foregate Street, FOREGATE STREET, Worcester, WR1 1EE,
Company Registration Number
05132759
Private Limited Company
Liquidation

Company Overview

About Altech Welding Services Ltd
ALTECH WELDING SERVICES LIMITED was founded on 2004-05-19 and has its registered office in Worcester. The organisation's status is listed as "Liquidation". Altech Welding Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALTECH WELDING SERVICES LIMITED
 
Legal Registered Office
40-41 Foregate Street Foregate Street
FOREGATE STREET
Worcester
WR1 1EE
Other companies in WR2
 
Filing Information
Company Number 05132759
Company ID Number 05132759
Date formed 2004-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837111447  
Last Datalog update: 2023-12-14 12:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTECH WELDING SERVICES 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 ALTECH WELDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS LINLEY CLARKE
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HUGHES
Company Secretary 2004-05-19 2013-08-31
PAUL HUGHES
Director 2004-07-21 2013-08-20
CHRISTOPHER COLIN WATERS
Director 2004-05-19 2011-11-14
PHILIP DARBYSHIRE
Director 2004-05-19 2007-02-28
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2004-05-19 2004-05-19
CENTRAL DIRECTORS LIMITED
Nominated Director 2004-05-19 2004-05-19

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
2023-12-14Final Gazette dissolved via compulsory strike-off
2023-09-14Voluntary liquidation. Return of final meeting of creditors
2022-09-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-05Memorandum articles filed
2022-09-05MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05RES01ADOPT ARTICLES 05/09/22
2022-08-30Voluntary liquidation Statement of affairs
2022-08-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-30Appointment of a voluntary liquidator
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Unit 1 Peachley Court Farm Business Park Lower Broadheath Worcester WR2 6QR
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Unit 1 Peachley Court Farm Business Park Lower Broadheath Worcester WR2 6QR
2022-08-30600Appointment of a voluntary liquidator
2022-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-24
2022-08-30LIQ02Voluntary liquidation Statement of affairs
2022-07-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-01-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-03-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 153
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-23AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 153
2016-06-13AR0119/05/16 ANNUAL RETURN FULL LIST
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 153
2015-06-10AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 153
2014-05-22AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL HUGHES
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM Unit 15 Pershore Trading Estate Station Road Pershore Worcestershire WR10 2DD
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-02MG01Particulars of a mortgage or charge / charge no: 3
2012-05-24AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2011-11-07AA01Previous accounting period shortened from 31/12/11 TO 31/10/11
2011-05-25AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-25CH01Director's details changed for Paul Hughes on 2011-05-01
2011-05-25CH03SECRETARY'S DETAILS CHNAGED FOR PAUL HUGHES on 2011-05-01
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0119/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLIN WATERS / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LINLEY CLARKE / 01/10/2009
2009-06-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HUGHES / 06/06/2008
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: UNIT 1 20 CHURCH STREET EVESHAM WORCESTERSHIRE WR11 1DS
2007-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288bDIRECTOR RESIGNED
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-2088(2)RAD 12/01/06--------- £ SI 30@1=30 £ IC 121/151
2006-01-2088(2)RAD 12/01/06--------- £ SI 2@1=2 £ IC 151/153
2005-11-1188(2)RAD 24/10/05--------- £ SI 1@1=1 £ IC 120/121
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-17225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-06-1788(2)RAD 23/01/05--------- £ SI 20@1
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2004-05-27288bDIRECTOR RESIGNED
2004-05-27288bSECRETARY RESIGNED
2004-05-2688(2)RAD 19/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-26Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALTECH WELDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-08-31
Resolutions for Winding-up2022-08-31
Fines / Sanctions
No fines or sanctions have been issued against ALTECH WELDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 14,140
Creditors Due After One Year 2011-10-31 £ 22,085
Creditors Due Within One Year 2012-10-31 £ 119,050
Creditors Due Within One Year 2011-10-31 £ 146,665
Provisions For Liabilities Charges 2012-10-31 £ 4,214
Provisions For Liabilities Charges 2011-10-31 £ 3,965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ALTECH WELDING SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 1,128
Current Assets 2012-10-31 £ 74,855
Current Assets 2011-10-31 £ 110,983
Debtors 2012-10-31 £ 71,477
Debtors 2011-10-31 £ 108,235
Secured Debts 2012-10-31 £ 67,609
Secured Debts 2011-10-31 £ 76,762
Stocks Inventory 2012-10-31 £ 2,250
Stocks Inventory 2011-10-31 £ 2,500
Tangible Fixed Assets 2012-10-31 £ 42,857
Tangible Fixed Assets 2011-10-31 £ 54,541

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTECH WELDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTECH WELDING SERVICES LIMITED
Trademarks
We have not found any records of ALTECH WELDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTECH WELDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as ALTECH WELDING SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ALTECH WELDING SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTECH WELDING SERVICES 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 ALTECH WELDING SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1