CL MOBILE WELDING & SON LTD

Register to unlock more data on OkredoRegister

CL MOBILE WELDING & SON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05299348

Incorporation date

29/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Beaver Close, Saltney, Chester, Cheshire CH4 8PRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon19/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon03/11/2025
Notification of Terry Stilgoe as a person with significant control on 2022-08-10
dot icon24/10/2025
Cessation of Lynn Stilgoe as a person with significant control on 2022-09-01
dot icon24/10/2025
Cessation of Christopher Stilgoe as a person with significant control on 2022-09-01
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/08/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon05/12/2022
Registered office address changed from 9-11 Llewelyn Drive Bryn Y Baal Mold CH7 6SW to 8 Beaver Close Saltney Chester Cheshire CH4 8PR on 2022-12-05
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon17/08/2022
Termination of appointment of Lynn Stilgoe as a director on 2022-08-10
dot icon17/08/2022
Termination of appointment of Christopher Stilgoe as a director on 2022-08-10
dot icon17/08/2022
Appointment of Mr Peter Stilgoe as a director on 2022-08-10
dot icon17/08/2022
Appointment of Mr Andrew Hughes as a director on 2022-08-10
dot icon30/05/2022
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Appointment of Mr Terry George Stilgoe as a director on 2021-12-06
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon29/04/2020
Micro company accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/04/2018
Resolutions
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Justin Edward Isaacs as a secretary on 2015-12-01
dot icon15/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon22/09/2011
Amended accounts made up to 2010-11-30
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/12/2009
Director's details changed for Christopher Stilgoe on 2009-12-01
dot icon16/12/2009
Director's details changed for Lynn Stilgoe on 2009-12-01
dot icon17/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 29/11/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/12/2006
Return made up to 29/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: ty ucha, tai nant penycae wrexham LL14 1UG
dot icon30/12/2004
Ad 04/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon29/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£49,771.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
268.85K
-
0.00
-
-
2022
3
81.96K
-
0.00
49.77K
-
2022
3
81.96K
-
0.00
49.77K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

81.96K £Descended-69.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Justin Edward
Secretary
04/12/2004 - 01/12/2015
22
FORM 10 DIRECTORS FD LTD
Nominee Director
29/11/2004 - 01/12/2004
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/11/2004 - 01/12/2004
36449
Stilgoe, Peter
Director
10/08/2022 - Present
-
Stilgoe, Christopher
Director
04/12/2004 - 10/08/2022
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CL MOBILE WELDING & SON LTD

CL MOBILE WELDING & SON LTD is an(a) Active company incorporated on 29/11/2004 with the registered office located at 8 Beaver Close, Saltney, Chester, Cheshire CH4 8PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CL MOBILE WELDING & SON LTD?

toggle

CL MOBILE WELDING & SON LTD is currently Active. It was registered on 29/11/2004 .

Where is CL MOBILE WELDING & SON LTD located?

toggle

CL MOBILE WELDING & SON LTD is registered at 8 Beaver Close, Saltney, Chester, Cheshire CH4 8PR.

What does CL MOBILE WELDING & SON LTD do?

toggle

CL MOBILE WELDING & SON LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CL MOBILE WELDING & SON LTD have?

toggle

CL MOBILE WELDING & SON LTD had 3 employees in 2022.

What is the latest filing for CL MOBILE WELDING & SON LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-29 with no updates.