CODE A WELD INSPECTION LTD

Register to unlock more data on OkredoRegister

CODE A WELD INSPECTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05865168

Incorporation date

03/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon17/01/2025
Application to strike the company off the register
dot icon17/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of David Allan Millington as a director on 2024-12-31
dot icon12/12/2024
Appointment of Mr Thomas Gray as a director on 2024-12-12
dot icon01/10/2024
Appointment of Mr Stuart Abbs as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Babak Fardaghaie as a director on 2024-10-01
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon18/07/2024
Satisfaction of charge 058651680003 in full
dot icon28/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon03/05/2023
Registration of charge 058651680003, created on 2023-04-28
dot icon12/01/2023
Satisfaction of charge 058651680001 in full
dot icon12/01/2023
Satisfaction of charge 058651680002 in full
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon08/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/08/2021
Termination of appointment of Clive Slocombe as a secretary on 2021-08-11
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon11/03/2021
Registration of charge 058651680002, created on 2021-03-04
dot icon09/03/2021
Registration of charge 058651680001, created on 2021-03-04
dot icon22/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon11/08/2020
Director's details changed for Mr David George Harrison on 2020-08-02
dot icon06/08/2020
Cessation of Code a Weld Group Ltd as a person with significant control on 2017-03-31
dot icon06/08/2020
Notification of Code a Weld Group Ltd as a person with significant control on 2016-04-06
dot icon06/08/2020
Cessation of David Allan Millington as a person with significant control on 2016-04-06
dot icon19/06/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon15/06/2020
Notification of Code a Weld Holdings Limited as a person with significant control on 2017-03-31
dot icon12/05/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon28/02/2020
Appointment of Mr David George Harrison as a director on 2020-02-14
dot icon28/02/2020
Appointment of Mr Paul Barry as a director on 2020-02-14
dot icon20/02/2020
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Registered office address changed from Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock Somerset BA3 4BE England to Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE on 2017-11-10
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE United Kingdom to Unit 2 Second Avenue Westfield Industrial Estate, Midsomer Norton Radstock Somerset BA3 4BE on 2016-09-27
dot icon14/09/2016
Second filing of the annual return made up to 2015-07-03
dot icon14/09/2016
Second filing of the annual return made up to 2014-07-03
dot icon10/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon06/07/2016
Registered office address changed from , 17 the Market Place, Devizes, Wiltshire, SN10 1HT to Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE on 2016-07-06
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/07/2015
Director's details changed for David Allan Millington on 2015-07-29
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Certificate of change of name
dot icon28/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon11/07/2012
Register inspection address has been changed
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/03/2011
Registered office address changed from , 3/5 College Court College Street, Burnham-on-Sea, Somerset, TA8 1AR on 2011-03-01
dot icon04/02/2011
Registered office address changed from , 17 Market Place, Devizes, Wiltshire, SN10 1BA on 2011-02-04
dot icon12/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/08/2009
Return made up to 03/07/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon13/02/2009
Secretary appointed mr clive slocombe
dot icon13/02/2009
Appointment terminated secretary allan millington
dot icon29/12/2008
Return made up to 03/07/08; full list of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon06/03/2008
Secretary appointed mr allan millington
dot icon06/08/2007
Return made up to 03/07/07; full list of members
dot icon06/08/2007
New director appointed
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon03/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
14/02/2020 - 20/11/2023
191
Abbs, Stuart, Dr
Director
01/10/2024 - Present
32
Gray, Thomas
Director
12/12/2024 - Present
189
Millington, David Allan
Director
03/07/2006 - 31/12/2024
27
Barry, Paul
Director
14/02/2020 - 31/12/2024
205

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 CODE A WELD INSPECTION LTD

CODE A WELD INSPECTION LTD is an(a) Dissolved company incorporated on 03/07/2006 with the registered office located at Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODE A WELD INSPECTION LTD?

toggle

CODE A WELD INSPECTION LTD is currently Dissolved. It was registered on 03/07/2006 and dissolved on 15/04/2025.

Where is CODE A WELD INSPECTION LTD located?

toggle

CODE A WELD INSPECTION LTD is registered at Unit 1&2 Fourth Avenue, Midsomer Norton, Radstock BA3 4XE.

What does CODE A WELD INSPECTION LTD do?

toggle

CODE A WELD INSPECTION LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CODE A WELD INSPECTION LTD?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.