CARR'S WELDING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CARR'S WELDING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921135

Incorporation date

08/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 - 3 Henson Park, Telford Way Industrial Estate, Kettering NN16 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon09/04/2026
Change of details for Mr Alistair Redmond Charles Houghton as a person with significant control on 2026-04-07
dot icon02/04/2026
Change of details for Mr Alistair Redmond Charles Houghton as a person with significant control on 2026-03-31
dot icon02/04/2026
Change of details for Mr Alistair Redmond Charles Houghton as a person with significant control on 2026-03-31
dot icon01/04/2026
Change of details for Mr Thomas Robert Gilbert as a person with significant control on 2026-03-31
dot icon01/04/2026
Change of details for Mr Alistair Redmond Charles Houghton as a person with significant control on 2026-03-31
dot icon01/04/2026
Director's details changed for Mr Thomas Robert Gilbert on 2026-03-31
dot icon18/03/2026
Purchase of own shares.
dot icon24/02/2026
Cancellation of shares. Statement of capital on 2026-02-12
dot icon22/02/2026
Resolutions
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon05/02/2026
-
dot icon02/02/2026
Termination of appointment of Philip Andrew Carr as a secretary on 2026-02-01
dot icon28/01/2026
Director's details changed for Mr Alistair Redmond Charles Houghton on 2025-01-10
dot icon04/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/10/2025
Satisfaction of charge 039211350002 in full
dot icon08/10/2025
Cessation of Philip Andrew Carr as a person with significant control on 2025-10-01
dot icon08/10/2025
Termination of appointment of Philip Andrew Carr as a director on 2025-10-01
dot icon08/10/2025
Notification of Joao Miguel Martins Silva as a person with significant control on 2025-10-01
dot icon16/12/2024
Notification of Alistair Redmond Charles Houghton as a person with significant control on 2024-06-25
dot icon16/12/2024
Notification of Thomas Robert Gilbert as a person with significant control on 2024-06-25
dot icon22/11/2024
Registration of charge 039211350003, created on 2024-11-22
dot icon10/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/07/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon19/07/2024
Cessation of Kathryn Elaine Carr as a person with significant control on 2024-06-25
dot icon22/05/2024
Appointment of Mr Thomas Robert Gilbert as a director on 2024-05-09
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon02/05/2024
Confirmation statement made on 2024-02-08 with updates
dot icon01/05/2024
Termination of appointment of Kathryn Elaine Carr as a director on 2024-04-30
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/03/2022
Confirmation statement made on 2022-02-08 with updates
dot icon10/03/2022
Director's details changed for Mr Philip Andrew Carr on 2021-05-01
dot icon10/03/2022
Director's details changed for Mrs Kathryn Elaine Carr on 2021-05-01
dot icon10/03/2022
Secretary's details changed for Mr Philip Andrew Carr on 2021-05-01
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/10/2021
Registration of charge 039211350002, created on 2021-10-14
dot icon14/10/2021
Appointment of Mr João Miguel Martins Silva as a director on 2021-09-01
dot icon29/04/2021
Confirmation statement made on 2021-02-08 with updates
dot icon29/04/2021
Termination of appointment of Christopher John Allum as a director on 2021-04-29
dot icon11/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/08/2020
Registered office address changed from , 2 Henson Park Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX to 2 - 3 Henson Park Telford Way Industrial Estate Kettering NN16 8PX on 2020-08-05
dot icon17/03/2020
Confirmation statement made on 2020-02-08 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/07/2019
Change of details for Mr Philip Andrew Carr as a person with significant control on 2019-07-02
dot icon02/07/2019
Notification of Kathryn Elaine Carr as a person with significant control on 2016-05-01
dot icon02/07/2019
Change of details for Mr Philip Andrew Carr as a person with significant control on 2019-07-02
dot icon28/03/2019
Confirmation statement made on 2019-02-08 with updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon28/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/04/2015
Appointment of Mr Alistair Redmond Charles Houghton as a director on 2014-05-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for Philip Andrew Carr on 2010-03-19
dot icon19/03/2010
Director's details changed for Kathryn Elaine Carr on 2010-03-19
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Return made up to 08/02/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/06/2008
Return made up to 08/02/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/08/2007
Return made up to 08/02/07; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/07/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 08/02/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2005
Return made up to 08/02/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/02/2004
Return made up to 08/02/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 08/02/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/02/2002
Return made up to 08/02/02; full list of members
dot icon13/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/02/2001
Return made up to 08/02/01; full list of members
dot icon14/11/2000
New director appointed
dot icon31/03/2000
Ad 09/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
New secretary appointed
dot icon08/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+13.21 % *

* during past year

Cash in Bank

£1,244,505.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.47M
-
0.00
1.10M
-
2022
11
1.61M
-
0.00
1.24M
-
2022
11
1.61M
-
0.00
1.24M
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

1.61M £Ascended9.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended13.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Robert Gilbert
Director
09/05/2024 - Present
5
Houghton, Alistair Redmond Charles
Director
01/05/2014 - Present
-
Carr, Kathryn Elaine
Director
08/02/2000 - 30/04/2024
1
Carr, Philip Andrew
Secretary
09/02/2000 - 01/02/2026
-
Carr, Philip Andrew
Director
08/02/2000 - 01/10/2025
3

Persons with Significant Control

6
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 CARR'S WELDING TECHNOLOGIES LIMITED

CARR'S WELDING TECHNOLOGIES LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at 2 - 3 Henson Park, Telford Way Industrial Estate, Kettering NN16 8PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR'S WELDING TECHNOLOGIES LIMITED?

toggle

CARR'S WELDING TECHNOLOGIES LIMITED is currently Active. It was registered on 08/02/2000 .

Where is CARR'S WELDING TECHNOLOGIES LIMITED located?

toggle

CARR'S WELDING TECHNOLOGIES LIMITED is registered at 2 - 3 Henson Park, Telford Way Industrial Estate, Kettering NN16 8PX.

What does CARR'S WELDING TECHNOLOGIES LIMITED do?

toggle

CARR'S WELDING TECHNOLOGIES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CARR'S WELDING TECHNOLOGIES LIMITED have?

toggle

CARR'S WELDING TECHNOLOGIES LIMITED had 11 employees in 2022.

What is the latest filing for CARR'S WELDING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.