A S CODED WELDING LTD

Register to unlock more data on OkredoRegister

A S CODED WELDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08611436

Incorporation date

16/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

63 Loveridge Road, London NW6 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon15/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon01/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/03/2024
Termination of appointment of Dallendyshe Stafaj as a director on 2023-04-05
dot icon18/04/2023
Change of details for Mr Arjan Stafa as a person with significant control on 2023-04-01
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon18/04/2023
Cessation of Dallendyshe Stafaj as a person with significant control on 2023-04-05
dot icon11/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon03/03/2022
Change of details for Mr Arjan Stafa as a person with significant control on 2022-03-03
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/03/2022
Change of details for Mrs Dallendyshe Stafaj as a person with significant control on 2022-03-03
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon10/02/2021
Second filing for the notification of Dallendyshe Stafaj as a person with significant control
dot icon15/07/2020
Second filing for the appointment of Dallendyshe Stafaj as a director
dot icon01/06/2020
Change of details for Mr Arjan Stafa as a person with significant control on 2017-03-16
dot icon01/06/2020
Change of details for Mr Arjan Stafa as a person with significant control on 2017-03-16
dot icon28/05/2020
Director's details changed for Mr Arjan Stafa on 2017-03-16
dot icon28/05/2020
Director's details changed for Mr Arjan Stafa on 2017-03-16
dot icon31/03/2020
Micro company accounts made up to 2019-07-31
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon06/03/2020
Statement of capital following an allotment of shares on 2019-04-06
dot icon05/11/2019
Notification of Dalendyshe Stafaj as a person with significant control on 2019-04-06
dot icon05/11/2019
Change of details for Mr Arjan Stafa as a person with significant control on 2019-04-06
dot icon05/11/2019
Appointment of Mrs Dalendyshe Stafaj as a director on 2019-04-06
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon25/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon11/07/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon05/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/03/2016
Director's details changed for Mr Arjan Stafa on 2016-03-15
dot icon30/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 3-5 Balfour Road Suite 6, Room 2 Ilford Redbridge Essex IG1 4HP England on 2014-04-10
dot icon16/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.44K
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arjan Stafa
Director
16/07/2013 - Present
-
Mrs Dallendyshe Stafaj
Director
06/04/2019 - 05/04/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A S CODED WELDING LTD

A S CODED WELDING LTD is an(a) Active company incorporated on 16/07/2013 with the registered office located at 63 Loveridge Road, London NW6 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A S CODED WELDING LTD?

toggle

A S CODED WELDING LTD is currently Active. It was registered on 16/07/2013 .

Where is A S CODED WELDING LTD located?

toggle

A S CODED WELDING LTD is registered at 63 Loveridge Road, London NW6 2DR.

What does A S CODED WELDING LTD do?

toggle

A S CODED WELDING LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A S CODED WELDING LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.