ALTECH WELDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALTECH WELDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05132759

Incorporation date

19/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

40-41 Foregate Street Foregate Street, Worcester WR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon14/12/2023
Final Gazette dissolved following liquidation
dot icon14/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2022
Memorandum and Articles of Association
dot icon05/09/2022
Resolutions
dot icon30/08/2022
Registered office address changed from Unit 1 Peachley Court Farm Business Park Lower Broadheath Worcester WR2 6QR to 40-41 Foregate Street Foregate Street Worcester WR1 1EE on 2022-08-30
dot icon30/08/2022
Appointment of a voluntary liquidator
dot icon30/08/2022
Resolutions
dot icon30/08/2022
Statement of affairs
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon19/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Paul Hughes as a secretary
dot icon12/11/2013
Termination of appointment of Paul Hughes as a director
dot icon07/11/2013
Registered office address changed from Unit 15 Pershore Trading Estate Station Road Pershore Worcestershire WR10 2DD on 2013-11-07
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/06/2013
Annual return made up to 2013-05-19
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/11/2011
Termination of appointment of Christopher Waters as a director
dot icon07/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon25/05/2011
Director's details changed for Paul Hughes on 2011-05-01
dot icon25/05/2011
Secretary's details changed for Paul Hughes on 2011-05-01
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon28/05/2010
Director's details changed for Christopher Colin Waters on 2009-10-01
dot icon28/05/2010
Director's details changed for Nicholas Linley Clarke on 2009-10-01
dot icon28/05/2010
Director's details changed for Paul Hughes on 2009-10-01
dot icon09/06/2009
Return made up to 19/05/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon11/06/2008
Director and secretary's change of particulars / paul hughes / 06/06/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Registered office changed on 18/12/07 from: unit 1 20 church street evesham worcestershire WR11 1DS
dot icon08/06/2007
Return made up to 19/05/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/03/2007
New director appointed
dot icon10/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon03/03/2007
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 19/05/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Ad 12/01/06--------- £ si 2@1=2 £ ic 151/153
dot icon20/01/2006
Ad 12/01/06--------- £ si 30@1=30 £ ic 121/151
dot icon11/11/2005
Ad 24/10/05--------- £ si 1@1=1 £ ic 120/121
dot icon15/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Ad 23/01/05--------- £ si 20@1
dot icon17/06/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon17/06/2005
Return made up to 19/05/05; full list of members
dot icon27/07/2004
New director appointed
dot icon05/07/2004
New secretary appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon26/05/2004
Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,118.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.69K
-
0.00
37.12K
-
2021
1
18.69K
-
0.00
37.12K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

18.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRAL SECRETARIES LIMITED
Nominee Secretary
19/05/2004 - 19/05/2004
592
Clarke, Nicholas Linley
Director
08/03/2007 - Present
-
CENTRAL DIRECTORS LIMITED
Nominee Director
19/05/2004 - 19/05/2004
591
Hughes, Paul
Secretary
19/05/2004 - 31/08/2013
-
Waters, Christopher Colin
Director
19/05/2004 - 14/11/2011
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALTECH WELDING SERVICES LIMITED

ALTECH WELDING SERVICES LIMITED is an(a) Dissolved company incorporated on 19/05/2004 with the registered office located at 40-41 Foregate Street Foregate Street, Worcester WR1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTECH WELDING SERVICES LIMITED?

toggle

ALTECH WELDING SERVICES LIMITED is currently Dissolved. It was registered on 19/05/2004 and dissolved on 14/12/2023.

Where is ALTECH WELDING SERVICES LIMITED located?

toggle

ALTECH WELDING SERVICES LIMITED is registered at 40-41 Foregate Street Foregate Street, Worcester WR1 1EE.

What does ALTECH WELDING SERVICES LIMITED do?

toggle

ALTECH WELDING SERVICES LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does ALTECH WELDING SERVICES LIMITED have?

toggle

ALTECH WELDING SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for ALTECH WELDING SERVICES LIMITED?

toggle

The latest filing was on 14/12/2023: Final Gazette dissolved following liquidation.