ADVANCED WELDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED WELDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173899

Incorporation date

06/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Stoneway Park Stone Street, Petham, Canterbury, Kent CT4 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon23/11/2023
Micro company accounts made up to 2023-09-30
dot icon06/06/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon11/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/03/2023
Secretary's details changed for Susan Patricia Astins on 2023-03-29
dot icon29/03/2023
Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to 3 Stoneway Park Stone Street Petham Canterbury Kent CT4 5PR on 2023-03-29
dot icon29/03/2023
Director's details changed for Paul Richard Astins on 2023-03-29
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon29/11/2021
Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-29
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon12/03/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon31/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/04/2010
Previous accounting period shortened from 2010-04-30 to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon19/03/2010
Director's details changed for Paul Richard Astins on 2009-10-01
dot icon19/03/2010
Secretary's details changed for Susan Patricia Astins on 2009-10-01
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/03/2009
Return made up to 06/03/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/06/2008
Return made up to 06/03/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Secretary's particulars changed
dot icon23/03/2007
Return made up to 06/03/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/03/2006
Return made up to 06/03/06; full list of members
dot icon17/03/2006
Director's particulars changed
dot icon17/03/2006
Secretary's particulars changed
dot icon17/03/2006
Registered office changed on 17/03/06 from: 3 queen street ashford kent TN23 1RF
dot icon17/03/2006
Registered office changed on 17/03/06 from: 13 sunny bank hythe kent CT21 4DP
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/04/2005
Return made up to 06/03/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/04/2004
Return made up to 06/03/04; no change of members
dot icon23/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/03/2003
Return made up to 06/03/03; no change of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/10/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon20/03/2002
Return made up to 06/03/02; full list of members
dot icon06/06/2001
Particulars of mortgage/charge
dot icon26/03/2001
Ad 06/03/01-21/03/01 £ si 12@1=12 £ ic 2/14
dot icon26/03/2001
Registered office changed on 26/03/01 from: 18 canterbury road whitstable kent CT5 4EY
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Secretary resigned
dot icon06/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
288.00
-
0.00
18.77K
-
2022
1
3.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
06/03/2001 - 06/03/2001
341
Mr Paul Richard Astins
Director
06/03/2001 - Present
-
Astins, Susan Patricia
Secretary
06/03/2001 - Present
-
SILVERMACE SERVICES LIMITED
Corporate Director
06/03/2001 - 06/03/2001
80

Persons with Significant Control

1
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 ADVANCED WELDING PRODUCTS LIMITED

ADVANCED WELDING PRODUCTS LIMITED is an(a) Active company incorporated on 06/03/2001 with the registered office located at 3 Stoneway Park Stone Street, Petham, Canterbury, Kent CT4 5PR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED WELDING PRODUCTS LIMITED?

toggle

ADVANCED WELDING PRODUCTS LIMITED is currently Active. It was registered on 06/03/2001 and dissolved on 27/02/2024.

Where is ADVANCED WELDING PRODUCTS LIMITED located?

toggle

ADVANCED WELDING PRODUCTS LIMITED is registered at 3 Stoneway Park Stone Street, Petham, Canterbury, Kent CT4 5PR.

What does ADVANCED WELDING PRODUCTS LIMITED do?

toggle

ADVANCED WELDING PRODUCTS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ADVANCED WELDING PRODUCTS LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.