Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 81 WELDING & FABRICATION LIMITED
Company Information for

81 WELDING & FABRICATION LIMITED

C/O FROST GROUP LIMITED, COURT HOUSE, THE OLD POLICE STATION, SOUTH STREET, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1BS,
Company Registration Number
05353139
Private Limited Company
Liquidation

Company Overview

About 81 Welding & Fabrication Ltd
81 WELDING & FABRICATION LIMITED was founded on 2005-02-04 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Liquidation". 81 Welding & Fabrication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
81 WELDING & FABRICATION LIMITED
 
Legal Registered Office
C/O FROST GROUP LIMITED, COURT HOUSE
THE OLD POLICE STATION, SOUTH STREET
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1BS
Other companies in BH21
 
Previous Names
81 CUSTOMS LIMITED05/02/2020
PLUSHMUSH LTD25/03/2010
Filing Information
Company Number 05353139
Company ID Number 05353139
Date formed 2005-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-09 05:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 81 WELDING & FABRICATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTEKONE LTD   PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED   CHARLES ROGER EDWARDS LIMITED   CSB FINANCIAL LIMITED   EAGLE GLOBAL CONSULTANTS LTD   FELT 182 LIMITED   EVI ASSOCIATES LIMITED   WOODCOURT LIMITED   RIDINGS CONSULTANCY LTD   SGR SOLUTIONS LIMITED   SHIN-PAY 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 81 WELDING & FABRICATION LIMITED

Current Directors
Officer Role Date Appointed
STACEY ANN STOKES
Director 2011-12-01
STUART ANDREW STOKES
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ELLIOTT
Director 2005-02-04 2017-10-03
GEMMA LOUISE ELLIOTT
Director 2008-12-10 2017-10-03
ELSON GEAVES BUSINESS SERVICES LIMITED
Company Secretary 2010-03-01 2011-08-31
GENE LUKE HERD
Director 2010-11-01 2011-04-08
JOHN MELVYN ELLIOTT
Director 2005-02-04 2010-09-02
DAVIS ACCOUNTANTS LIMITED
Company Secretary 2005-02-04 2010-03-01
JENNIFER ANN ELLIOTT
Director 2005-02-04 2009-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-04 2005-02-04

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
2024-05-10Voluntary liquidation Statement of receipts and payments to 2024-03-07
2022-12-08600Appointment of a voluntary liquidator
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England
2022-04-01600Appointment of a voluntary liquidator
2022-04-01LIQ02Voluntary liquidation Statement of affairs
2022-03-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-08
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053531390003
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053531390002
2021-03-15AP01DIRECTOR APPOINTED MR ROBERT JAMES BROOKS
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-05RES15CHANGE OF COMPANY NAME 05/02/20
2019-09-20PSC07CESSATION OF STACY ANN STOKES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20PSC04Change of details for Mr Stuart Andrew Stokes as a person with significant control on 2019-09-04
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-11-21PSC04Change of details for Mrs Stacy Ann Stokes as a person with significant control on 2018-06-21
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE
2018-11-21CH01Director's details changed for Stuart Andrew Stokes on 2018-06-21
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053531390002
2018-06-07PSC04Change of details for Mrs Stacey Ann Stokes as a person with significant control on 2018-06-06
2018-05-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CH01Director's details changed for Stuart Andrew Stokes on 2018-04-25
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 400
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY ANN STOKES
2018-01-18PSC04Change of details for Mr Stuart Andrew Stokes as a person with significant control on 2017-12-10
2018-01-18PSC07CESSATION OF DAVID ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ELLIOTT
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-22AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-27AR0104/02/15 ANNUAL RETURN FULL LIST
2014-06-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-03AR0104/02/14 FULL LIST
2013-08-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-05AR0104/02/13 NO CHANGES
2012-05-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-13AR0104/02/12 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MRS STACEY ANN STOKES
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, 5 BRACKLEY CLOSE, BOURNEMOUTH AIRPORT, CHRISTCHURCH, DORSET, BH23 6SE, UNITED KINGDOM
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE ELLIOTT / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW STOKES / 31/08/2011
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LIMITED
2011-07-19AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GENE HERD
2011-02-08AR0104/02/11 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MR GENE LUKE HERD
2010-10-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2010-03-25RES15CHANGE OF NAME 09/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED PLUSHMUSH LTD CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY DAVIS ACCOUNTANTS LTD
2010-03-02AP04CORPORATE SECRETARY APPOINTED ELSON GEAVES BUSINESS SERVICES LIMITED
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, 7 THE SQUARE, WIMBORNE, BH21 1JA
2010-02-10AR0104/02/10 FULL LIST
2009-06-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER ELLIOTT
2009-05-21288aDIRECTOR APPOINTED STUART ANDREW STOKES
2009-05-2188(2)AD 01/05/09 GBP SI 100@1=100 GBP IC 300/400
2009-02-09363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELLIOTT / 03/02/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT / 03/02/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 03/02/2009
2008-12-27288aDIRECTOR APPOINTED GEMMA LOUISE ELLIOTT
2008-12-2788(2)AD 10/12/08 GBP SI 100@1=100 GBP IC 200/300
2008-07-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-20363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-09-09RES13SHARE ALLOTMENT 25/08/05
2005-09-09128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2005-09-09128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2005-09-09RES13SUB DIVISION 25/08/05
2005-09-09RES12VARYING SHARE RIGHTS AND NAMES
2005-09-0988(2)RAD 25/08/05--------- £ SI 100@1=100 £ IC 100/200
2005-05-1788(2)RAD 09/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-17225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06
2005-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 81 WELDING & FABRICATION 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 Liquidators2022-03-21
Resolutions for Winding-up2022-03-21
Deemed Con2022-02-25
Fines / Sanctions
No fines or sanctions have been issued against 81 WELDING & FABRICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2011-10-11 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 62,036
Creditors Due After One Year 2012-01-31 £ 36,719
Creditors Due Within One Year 2013-01-31 £ 36,932
Creditors Due Within One Year 2012-01-31 £ 45,795
Provisions For Liabilities Charges 2013-01-31 £ 3,749
Provisions For Liabilities Charges 2012-01-31 £ 4,801

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 81 WELDING & FABRICATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 18,427
Current Assets 2013-01-31 £ 65,671
Current Assets 2012-01-31 £ 81,748
Debtors 2013-01-31 £ 63,849
Debtors 2012-01-31 £ 59,452
Shareholder Funds 2012-01-31 £ 2,212
Stocks Inventory 2012-01-31 £ 2,840
Tangible Fixed Assets 2013-01-31 £ 8,446
Tangible Fixed Assets 2012-01-31 £ 7,779

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 81 WELDING & FABRICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 81 WELDING & FABRICATION LIMITED
Trademarks
We have not found any records of 81 WELDING & FABRICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 81 WELDING & FABRICATION 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as 81 WELDING & FABRICATION LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where 81 WELDING & FABRICATION 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 81 WELDING & FABRICATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0195030010Tricycles, scooters, pedal cars and similar wheeled toys, and dolls' carriages (excl. normal bicycles with ball bearings)

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

Legal Notices/Action
Initiating party Event TypeDeemed Con
Defending party81 WELDING & FABRICATION LIMITED Event Date2022-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 81 WELDING & FABRICATION 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 81 WELDING & FABRICATION 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