CODE A WELD NDT LTD

Register to unlock more data on OkredoRegister

CODE A WELD NDT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09566727

Incorporation date

29/04/2015

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 29/04/2015)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon01/09/2025
Application to strike the company off the register
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon15/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon15/01/2025
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
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts 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 icon18/07/2024
Satisfaction of charge 095667270004 in full
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon28/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Registration of charge 095667270004, created on 2023-06-05
dot icon11/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon21/04/2023
Satisfaction of charge 095667270001 in full
dot icon12/01/2023
Satisfaction of charge 095667270002 in full
dot icon12/01/2023
Satisfaction of charge 095667270003 in full
dot icon29/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Director's details changed for Mr David George Harrison on 2022-06-24
dot icon03/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon11/03/2021
Registration of charge 095667270003, created on 2021-03-04
dot icon09/03/2021
Registration of charge 095667270002, 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 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 2017-04-25
dot icon06/08/2020
Notification of Code a Weld Group Ltd as a person with significant control on 2017-04-20
dot icon06/08/2020
Cessation of David Allan Millington as a person with significant control on 2017-04-20
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 2017-04-25
dot icon12/05/2020
Director's details changed for Mr David George Harrison on 2020-03-20
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with updates
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 icon21/02/2020
Resolutions
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Registration of charge 095667270001, created on 2018-05-30
dot icon01/05/2018
Confirmation statement made on 2018-04-26 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 Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE United Kingdom to Unit 1&2 Fourth Avenue Midsomer Norton Radstock BA3 4XE on 2017-11-10
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/02/2017
Resolutions
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/07/2016
Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA United Kingdom to Code a Weld Unit 2, Second Avenue Westfield Trading Estate Radstock BA3 4BE on 2016-07-06
dot icon10/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon04/06/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon29/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-61.13 % *

* during past year

Cash in Bank

£24,837.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
121.99K
-
0.00
63.89K
-
2022
4
230.33K
-
0.00
24.84K
-
2022
4
230.33K
-
0.00
24.84K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

230.33K £Ascended88.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.84K £Descended-61.13 % *

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
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
29/04/2015 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CODE A WELD NDT LTD

CODE A WELD NDT LTD is an(a) Dissolved company incorporated on 29/04/2015 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 4 according to last financial statements.

Frequently Asked Questions

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

toggle

CODE A WELD NDT LTD is currently Dissolved. It was registered on 29/04/2015 and dissolved on 25/11/2025.

Where is CODE A WELD NDT LTD located?

toggle

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

What does CODE A WELD NDT LTD do?

toggle

CODE A WELD NDT LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does CODE A WELD NDT LTD have?

toggle

CODE A WELD NDT LTD had 4 employees in 2022.

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

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.