ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06746334

Incorporation date

11/11/2008

Size

Dormant

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking, Surrey GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon16/01/2023
Application to strike the company off the register
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Change of details for Industrial Supplies & Services Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Registered office address changed from 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04
dot icon01/04/2022
Director's details changed for Graham Gill on 2022-04-01
dot icon01/04/2022
Director's details changed for Mrs Sally Ann Williams on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Julian Michael Bland on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Julian Michael Bland on 2021-06-28
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon10/02/2020
Termination of appointment of Charlotte Louise Ann Harwood as a secretary on 2020-02-08
dot icon28/10/2019
Appointment of Ms Charlotte Louise Ann Harwood as a secretary on 2019-10-20
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/10/2018
Appointment of Mr Julian Michael Bland as a director on 2018-09-30
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon08/03/2017
Appointment of Mrs Sally Ann Williams as a director on 2017-02-13
dot icon07/03/2017
Termination of appointment of Julian Michael Bland as a director on 2017-02-13
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Andrew Jeffery Bridger as a director on 2016-06-30
dot icon01/07/2016
Termination of appointment of Stuart Hudson as a director on 2016-06-30
dot icon27/06/2016
Appointment of Graham Gill as a director on 2016-06-23
dot icon24/06/2016
Director's details changed for Andrew Jeffery Bridger on 2016-06-22
dot icon01/06/2016
Satisfaction of charge 1 in full
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/05/2015
Director's details changed for Stuart Hudson on 2015-05-14
dot icon02/04/2015
Appointment of Julian Michael Bland as a director on 2015-04-01
dot icon12/12/2014
Termination of appointment of Julian Michael Bland as a director on 2014-11-01
dot icon11/12/2014
Termination of appointment of Claire Tuhme as a director on 2014-11-01
dot icon31/10/2014
Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
dot icon31/10/2014
Registered office address changed from , Leengate Welding Group Ltd Redfield Road, Lenton, Nottingham, Nottinghamshire, NG7 2UJ to 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY on 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Appointment of Julian Michael Bland as a director
dot icon06/05/2014
Termination of appointment of Jonathan George Hawthorn as a director
dot icon31/10/2013
Director's details changed for Claire Tuhme on 2013-10-24
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Raymond Walker as a director
dot icon21/03/2012
Appointment of Stuart Hudson as a director
dot icon21/03/2012
Appointment of Claire Tuhme as a director
dot icon21/03/2012
Appointment of Andrew Jeffery Bridger as a director
dot icon17/01/2012
Register(s) moved to registered inspection location
dot icon17/01/2012
Register inspection address has been changed
dot icon12/12/2011
Termination of appointment of Paul Chapman as a director
dot icon23/11/2011
Miscellaneous
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Russell Godley as a director
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon23/09/2010
Appointment of Mr Jonathan George Hawthorn as a director
dot icon16/09/2010
Appointment of Raymond Walker as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon02/07/2010
Appointment of Mrs Susan Kathleen Kelly as a secretary
dot icon20/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon20/11/2009
Director's details changed for Paul Jonathan Chapman on 2009-11-11
dot icon20/11/2009
Director's details changed for Mr Russell Christopher Godley on 2009-11-11
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Director appointed mr russell christopher godley
dot icon11/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Julian Michael
Director
16/06/2014 - 01/11/2014
126
Bland, Julian Michael
Director
30/09/2018 - Present
126
Bland, Julian Michael
Director
01/04/2015 - 13/02/2017
126
Williams, Sally Ann
Director
13/02/2017 - Present
105
Kelly, Susan Kathleen
Secretary
29/06/2010 - Present
218

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED

ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 11/11/2008 with the registered office located at Forge, 43 Church Street West, Woking, Surrey GU21 6HT. There are currently 4 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 ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED?

toggle

ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED is currently Dissolved. It was registered on 11/11/2008 and dissolved on 11/04/2023.

Where is ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED located?

toggle

ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED is registered at Forge, 43 Church Street West, Woking, Surrey GU21 6HT.

What does ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED do?

toggle

ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.