BRIDGEND WELDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND WELDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03597854

Incorporation date

14/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/Obailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff CF45 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon07/08/2025
Final Gazette dissolved following liquidation
dot icon07/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2024
Liquidators' statement of receipts and payments to 2023-12-06
dot icon10/05/2023
Statement of affairs
dot icon08/03/2023
Resolutions
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon10/01/2023
Registered office address changed from Unit 23 Village Court Village Farm Industrial Estate Pyle CF33 6BX to C/Obailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 2023-01-10
dot icon16/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-07-14 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon07/10/2016
Confirmation statement made on 2016-07-14 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon28/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Mark Howlett as a director
dot icon14/03/2014
Termination of appointment of Mark Howlett as a secretary
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Compulsory strike-off action has been discontinued
dot icon18/11/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon08/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Compulsory strike-off action has been discontinued
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon12/11/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mark Anthony Howlett on 2010-07-14
dot icon07/10/2010
Director's details changed for Ian John Richards on 2010-07-14
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 14/07/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 14/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 14/07/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/08/2006
Return made up to 14/07/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 14/07/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 14/07/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 14/07/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon27/07/2002
Return made up to 14/07/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/08/2001
Return made up to 14/07/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Return made up to 14/07/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-09-30
dot icon17/08/1999
Return made up to 14/07/99; full list of members
dot icon15/06/1999
Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1998
Certificate of change of name
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon09/12/1998
New secretary appointed
dot icon02/11/1998
Certificate of change of name
dot icon30/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Registered office changed on 06/10/98 from: unit 22 bedwas house industrial estate, bedwas caerphilly newport gwent NP1 8DW
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon17/07/1998
Registered office changed on 17/07/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New secretary appointed;new director appointed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Secretary resigned
dot icon14/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
14/07/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.70K
-
0.00
-
-
2021
2
70.70K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

70.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
14/07/1998 - 14/07/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
14/07/1998 - 14/07/1998
3353
Mr Ian John Richards
Director
01/10/1998 - Present
-
Howlett, Mark Anthony
Director
14/07/1998 - 30/09/2013
-
Richards, Janice
Director
14/07/1998 - 01/10/1998
-

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 BRIDGEND WELDING SUPPLIES LIMITED

BRIDGEND WELDING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 14/07/1998 with the registered office located at C/Obailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff CF45 4SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEND WELDING SUPPLIES LIMITED?

toggle

BRIDGEND WELDING SUPPLIES LIMITED is currently Dissolved. It was registered on 14/07/1998 and dissolved on 07/08/2025.

Where is BRIDGEND WELDING SUPPLIES LIMITED located?

toggle

BRIDGEND WELDING SUPPLIES LIMITED is registered at C/Obailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff CF45 4SN.

What does BRIDGEND WELDING SUPPLIES LIMITED do?

toggle

BRIDGEND WELDING SUPPLIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BRIDGEND WELDING SUPPLIES LIMITED have?

toggle

BRIDGEND WELDING SUPPLIES LIMITED had 2 employees in 2021.

What is the latest filing for BRIDGEND WELDING SUPPLIES LIMITED?

toggle

The latest filing was on 07/08/2025: Final Gazette dissolved following liquidation.