Company Information for WELD OF FABRICATIONS LIMITED
123 HARVEY DRIVE, CHESTFIELD, WHITSTABLE, CT5 3QY,
|
Company Registration Number
06027605
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WELD OF FABRICATIONS LIMITED | |
Legal Registered Office | |
123 HARVEY DRIVE CHESTFIELD WHITSTABLE CT5 3QY Other companies in CT10 | |
Company Number | 06027605 | |
---|---|---|
Company ID Number | 06027605 | |
Date formed | 2006-12-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB900763936 |
Last Datalog update: | 2020-01-05 06:18:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE MAY |
||
ALAN EDWARD FRANK MAY |
||
TOMAS MCLAUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE MICHAEL HATCHER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM Unit 1 Northdown Industrial Park Northdown Road St. Peters Broadstairs Kent CT10 3JP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMAS MCLAUGHLIN | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM Unit 2 Northdown Industrial Park Northdown Road St Peters Kent CT10 3JP | |
LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE HATCHER | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from C/O Haselden Company Services Ltd Hazledene Leith Park Road Gravesend Kent DA12 1LW United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM Unit 3K Lakesview International Business Park Hersden Canterbury Kent CT3 4JH | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/08 | |
AA | 30/12/08 TOTAL EXEMPTION FULL | |
AR01 | 23/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMAS MCLAUGHLIN / 23/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD FRANK MAY / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MICHAEL HATCHER / 23/10/2009 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 19 MILITARY ROAD RAMSGATE CT11 9LG | |
288a | DIRECTOR APPOINTED WAYNE MICHAEL HATCHER | |
288a | DIRECTOR APPOINTED TOMAS MCLAUGHLIN | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN PARKER & SON LTD |
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 51,107 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 WELD OF FABRICATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 65,000 |
Debtors | 2012-01-01 | £ 65,000 |
Fixed Assets | 2012-01-01 | £ 21,400 |
Shareholder Funds | 2012-01-01 | £ 35,293 |
Tangible Fixed Assets | 2012-01-01 | £ 21,400 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Maintenance of Grounds |
Kent County Council | |
|
Furniture and Fittings |
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.
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. |