CLWYD WELDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLWYD WELDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01705324

Incorporation date

09/03/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from Windsor House 26 Mostyn Avenue Craig Y Don Llandudno Conwy LL30 1YY to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-11-05
dot icon11/09/2024
Unaudited abridged accounts made up to 2024-08-09
dot icon03/09/2024
Previous accounting period extended from 2024-05-31 to 2024-08-09
dot icon19/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon14/02/2023
Change of details for Mr Mark Platt as a person with significant control on 2019-09-01
dot icon14/02/2023
Change of details for Mrs Julie Conway as a person with significant control on 2019-09-01
dot icon13/02/2023
Cessation of William Eric Platt as a person with significant control on 2019-09-01
dot icon13/02/2023
Notification of Julie Conway as a person with significant control on 2019-09-01
dot icon13/02/2023
Notification of Mark Platt as a person with significant control on 2019-09-01
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon07/07/2020
Termination of appointment of William Eric Platt as a director on 2019-09-01
dot icon01/06/2020
Director's details changed for Mr William Eric Platt on 2020-05-28
dot icon01/06/2020
Secretary's details changed for Mrs Julie Marie Conway on 2020-05-28
dot icon01/06/2020
Director's details changed for Mrs Debbie Patricia Bryce on 2020-05-28
dot icon01/06/2020
Director's details changed for Mrs Julie Marie Conway on 2020-05-28
dot icon01/06/2020
Director's details changed for Mrs Eileen Platt on 2020-05-28
dot icon01/06/2020
Director's details changed for Mr Mark Eric Platt on 2020-05-28
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon23/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon27/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon05/05/2017
Director's details changed for Mrs Debbie Patricia Stokes on 2017-05-02
dot icon22/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/09/2014
Director's details changed for Mrs Debbie Patricia Stokes on 2014-09-15
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mrs Julie Marie Conway on 2012-09-07
dot icon27/11/2012
Secretary's details changed for Mrs Julie Marie Conway on 2012-09-07
dot icon27/11/2012
Director's details changed for Mr William Eric Platt on 2012-09-07
dot icon27/11/2012
Director's details changed for Mrs Eileen Platt on 2012-09-07
dot icon28/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mrs Debbie Patricia Stokes on 2011-09-16
dot icon19/09/2011
Director's details changed for Mrs Julie Marie Conway on 2011-09-16
dot icon19/09/2011
Director's details changed for Mr William Eric Platt on 2011-09-16
dot icon19/09/2011
Director's details changed for Mr Mark Eric Platt on 2011-09-16
dot icon19/09/2011
Secretary's details changed for Mrs Julie Marie Conway on 2011-09-16
dot icon16/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon22/08/2010
Director's details changed for Mr William Eric Platt on 2010-08-09
dot icon22/08/2010
Director's details changed for Mrs Julie Marie Conway on 2010-08-09
dot icon22/08/2010
Director's details changed for Debbie Patricia Stokes on 2010-08-09
dot icon22/08/2010
Director's details changed for Mr Mark Eric Platt on 2010-08-09
dot icon22/08/2010
Director's details changed for Mrs Eileen Platt on 2010-08-09
dot icon19/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/09/2009
Return made up to 09/08/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/08/2007
Return made up to 09/08/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/08/2006
Return made up to 09/08/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/09/2005
Return made up to 09/08/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: banks house 1 paradise street rhyl clwyd LL18 3LW
dot icon31/08/2004
Return made up to 09/08/04; full list of members
dot icon17/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Secretary resigned
dot icon10/10/2003
Return made up to 09/08/03; full list of members
dot icon11/09/2002
Return made up to 09/08/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/08/2002
Registered office changed on 12/08/02 from: banks house ty isa road llandudno conwy LL30 2PL
dot icon25/07/2002
Registered office changed on 25/07/02 from: bank house, 1,paradise street, rhyl, clwyd. LL18 3LW
dot icon06/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon06/10/2001
Particulars of mortgage/charge
dot icon27/09/2001
Return made up to 09/08/01; full list of members
dot icon29/08/2001
Director resigned
dot icon15/09/2000
Accounts for a small company made up to 2000-05-31
dot icon15/08/2000
Return made up to 09/08/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-05-31
dot icon09/09/1999
Return made up to 09/08/99; full list of members
dot icon09/11/1998
Accounts for a small company made up to 1998-05-31
dot icon18/09/1998
Return made up to 09/08/98; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-05-31
dot icon02/09/1997
Return made up to 09/08/97; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1996-05-31
dot icon01/10/1996
Return made up to 09/08/96; full list of members
dot icon20/09/1995
Accounts for a small company made up to 1995-05-31
dot icon06/09/1995
Return made up to 09/08/95; full list of members
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon14/12/1994
Return made up to 09/08/94; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1993-05-31
dot icon31/08/1993
Return made up to 09/08/93; no change of members
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Accounts for a small company made up to 1992-05-31
dot icon08/09/1992
Return made up to 09/08/92; full list of members
dot icon02/09/1992
Statement of affairs
dot icon02/09/1992
Ad 05/04/86--------- £ si 2@1
dot icon13/03/1992
Statement of affairs
dot icon29/08/1991
Accounts for a small company made up to 1991-05-31
dot icon29/08/1991
Return made up to 09/08/91; no change of members
dot icon09/11/1990
New director appointed
dot icon15/10/1990
Return made up to 30/09/90; no change of members
dot icon03/10/1990
Accounts for a small company made up to 1990-05-31
dot icon01/09/1989
Director's particulars changed
dot icon01/09/1989
Accounts for a small company made up to 1989-05-31
dot icon01/09/1989
Return made up to 17/08/89; full list of members
dot icon01/09/1989
Wd 22/08/89 ad 05/04/86--------- premium £ si 2@1
dot icon19/07/1988
Return made up to 30/06/88; full list of members
dot icon13/07/1988
Registered office changed on 13/07/88 from: 33 russell road rhyl n wales LL18 3DA
dot icon13/07/1988
Accounts for a small company made up to 1988-05-31
dot icon22/12/1987
Director resigned
dot icon26/10/1987
Accounts for a small company made up to 1987-05-31
dot icon26/10/1987
Return made up to 23/09/87; full list of members
dot icon02/04/1987
New director appointed
dot icon17/03/1987
Accounts for a small company made up to 1986-05-31
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-48.98 % *

* during past year

Cash in Bank

£81,756.00

Confirmation

dot iconLast made up date
09/08/2024
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
09/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
09/08/2024
dot iconNext account date
09/08/2025
dot iconNext due on
09/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
538.97K
-
0.00
163.70K
-
2022
5
551.84K
-
0.00
160.25K
-
2023
5
530.43K
-
0.00
81.76K
-
2023
5
530.43K
-
0.00
81.76K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

530.43K £Descended-3.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.76K £Descended-48.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Julie Marie
Secretary
30/10/2003 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLWYD WELDING SERVICES LIMITED

CLWYD WELDING SERVICES LIMITED is an(a) Liquidation company incorporated on 09/03/1983 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLWYD WELDING SERVICES LIMITED?

toggle

CLWYD WELDING SERVICES LIMITED is currently Liquidation. It was registered on 09/03/1983 .

Where is CLWYD WELDING SERVICES LIMITED located?

toggle

CLWYD WELDING SERVICES LIMITED is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does CLWYD WELDING SERVICES LIMITED do?

toggle

CLWYD WELDING SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CLWYD WELDING SERVICES LIMITED have?

toggle

CLWYD WELDING SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for CLWYD WELDING SERVICES LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-10-27.