ENGINEERING AND WELDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING AND WELDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00815796

Incorporation date

14/08/1964

Size

Dormant

Contacts

Registered address

Registered address

1 Station Road, Coleshill, Birmingham, West Midlands B46 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1964)
dot icon29/10/2025
Appointment of Mr Charles-Henry Des Villettes as a director on 2025-10-28
dot icon28/10/2025
Appointment of Mrs Melina Stephenson as a secretary on 2025-10-28
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Gert Jan Ten Cate as a director on 2025-09-18
dot icon19/09/2025
Appointment of Mrs Sylvie Villepontoux as a director on 2025-09-18
dot icon19/09/2025
Appointment of Mr Brandon Gary Lang as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Dominique Bertoncini as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Christophe Chalier as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Reida Abdel Krim Benbelkacem as a director on 2025-09-18
dot icon18/09/2025
Termination of appointment of Philippe Oge as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mr Emmanuel Dehan as a director on 2025-09-18
dot icon18/09/2025
Appointment of Mr Jean Francois Nicolas as a director on 2025-09-18
dot icon19/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Appointment of Mr Christophe Chalier as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Frederic Despreaux as a director on 2024-09-01
dot icon30/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Lucia Sainz De Mier as a director on 2021-08-31
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon17/01/2022
Appointment of Mr Reida Benbelkacem as a director on 2021-12-31
dot icon17/01/2022
Termination of appointment of Helene Maris Camille Hesselmann as a director on 2021-12-31
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon07/06/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon07/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon27/05/2021
Appointment of Mr Scott Hynd Mcintyre as a secretary on 2021-05-26
dot icon25/05/2021
Termination of appointment of Matthew Hasnip as a secretary on 2020-11-01
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon20/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/01/2020
Appointment of Mr Peter John Mackey as a director on 2019-12-03
dot icon10/01/2020
Appointment of Mr Dominique Bertoncini as a director on 2019-12-03
dot icon10/01/2020
Appointment of Mr Frederic Despreaux as a director on 2019-12-03
dot icon09/01/2020
Termination of appointment of Patrick Jozon as a director on 2019-12-03
dot icon09/01/2020
Termination of appointment of Diederick Floris Juriaan Maria Luijten as a director on 2019-12-03
dot icon09/01/2020
Termination of appointment of Lars Strandberg as a director on 2019-12-03
dot icon25/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Termination of appointment of Richard Peter Murphy as a director on 2018-07-12
dot icon14/06/2018
Appointment of Mrs Lucia Sainz De Mier as a director on 2018-06-01
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon02/03/2018
Appointment of Mr Philippe Oge as a director on 2017-11-28
dot icon26/02/2018
Termination of appointment of Charles-Henri Des Villettes as a director on 2017-11-28
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2017
Termination of appointment of Sylvie Villepontoux as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Bertrand Saraux as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Marilene Turcotte as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Matthew John Hasnip as a director on 2017-09-28
dot icon28/09/2017
Termination of appointment of Melina Jayne Stephenson as a secretary on 2017-09-28
dot icon28/09/2017
Appointment of Mr Matthew Hasnip as a secretary on 2017-09-28
dot icon28/09/2017
Appointment of Mr Lars Strandberg as a director on 2017-09-28
dot icon28/09/2017
Appointment of Mr Diederick Floris Juriaan Maria Luijten as a director on 2017-09-28
dot icon28/09/2017
Appointment of Mr Patrick Jozon as a director on 2017-09-28
dot icon28/09/2017
Appointment of Mrs Helene Maris Camille Hesselmann as a director on 2017-09-28
dot icon28/09/2017
Appointment of Mr Charles-Henri Des Villettes as a director on 2017-09-28
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Appointment of Mrs Marilene Turcotte as a director on 2015-08-22
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed to Energas Limited Westmoreland Street Hull HU2 0HX
dot icon31/10/2014
Termination of appointment of Edward Boguslaw Jan Ojak as a director on 2014-10-31
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Mrs Melina Jayne Stephenson as a secretary on 2014-09-29
dot icon30/09/2014
Termination of appointment of Patrick Brown as a secretary on 2014-09-29
dot icon23/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Kenneth Atkinson as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon29/01/2013
Resolutions
dot icon19/12/2012
Appointment of Mr Richard Peter Murphy as a director
dot icon19/12/2012
Termination of appointment of Tony Bonnet as a director
dot icon25/07/2012
Registered office address changed from Engweld House Westmoreland Street Hull East Yorkshire HU2 0HX on 2012-07-25
dot icon25/07/2012
Appointment of Bertrand Saraux as a director
dot icon25/07/2012
Appointment of Mr Tony Bonnet as a director
dot icon25/07/2012
Appointment of Mr Matthew John Hasnip as a director
dot icon25/07/2012
Appointment of Sylvie Villepontoux as a director
dot icon25/07/2012
Termination of appointment of Alfred Robinson as a director
dot icon25/07/2012
Termination of appointment of Michael Robinson as a director
dot icon25/07/2012
Termination of appointment of Alexander Robinson as a director
dot icon25/07/2012
Termination of appointment of Jennifer Ellis as a director
dot icon25/07/2012
Termination of appointment of Margaret Wright as a director
dot icon25/07/2012
Termination of appointment of Margaret Robinson as a director
dot icon23/07/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon18/07/2012
Auditor's resignation
dot icon18/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-25
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mrs Jennifer Louise Ellis on 2012-04-02
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2011
Director's details changed for Mrs Jennifer Louise Ellis on 2011-09-01
dot icon22/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon06/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon12/04/2011
Resolutions
dot icon01/04/2011
Appointment of Mrs Jennifer Louise Ellis as a director
dot icon31/03/2011
Appointment of Mrs Margaret Ann Wright as a director
dot icon31/03/2011
Appointment of Mr Alexander Kelly Robinson as a director
dot icon08/10/2010
Termination of appointment of John Canby as a director
dot icon15/06/2010
Appointment of Mr Patrick Brown as a secretary
dot icon14/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mrs Margaret Lillian Robinson on 2009-12-01
dot icon07/06/2010
Director's details changed for Mr John Stuart Canby on 2009-12-01
dot icon07/06/2010
Director's details changed for Kenneth Atkinson on 2009-12-01
dot icon07/06/2010
Director's details changed for Mr Edward Boguslaw Jan Ojak on 2009-12-01
dot icon07/06/2010
Director's details changed for Mr Alfred Winter Robinson on 2009-12-01
dot icon05/06/2010
Termination of appointment of John Canby as a secretary
dot icon14/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon10/07/2009
Return made up to 25/04/09; full list of members
dot icon09/07/2009
Location of debenture register
dot icon09/07/2009
Registered office changed on 09/07/2009 from, westmoreland street, hull, HU2 0HX
dot icon09/07/2009
Location of register of members
dot icon21/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon24/06/2008
Return made up to 25/04/08; full list of members
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Location of debenture register
dot icon23/06/2008
Director's change of particulars / edward ojak / 01/07/2007
dot icon16/11/2007
New director appointed
dot icon24/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon11/07/2007
Director resigned
dot icon21/06/2007
Return made up to 25/04/07; no change of members
dot icon13/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon27/04/2006
Return made up to 25/04/06; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon25/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon26/04/2005
Return made up to 25/04/05; full list of members
dot icon22/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon27/05/2004
Return made up to 25/04/04; full list of members
dot icon30/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon30/05/2003
Return made up to 25/04/03; full list of members
dot icon24/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon23/05/2002
Return made up to 25/04/02; full list of members
dot icon30/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon26/04/2001
Return made up to 25/04/01; full list of members
dot icon30/05/2000
Return made up to 25/04/00; full list of members
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon22/03/2000
Full accounts made up to 1999-08-31
dot icon27/01/2000
Resolutions
dot icon10/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon19/05/1999
Return made up to 25/04/99; no change of members
dot icon29/04/1998
Accounts for a medium company made up to 1997-08-31
dot icon29/04/1998
Return made up to 25/04/98; no change of members
dot icon23/04/1997
Accounts for a medium company made up to 1996-08-31
dot icon17/04/1997
Return made up to 25/04/97; full list of members
dot icon18/04/1996
Return made up to 25/04/96; no change of members
dot icon27/03/1996
Accounts for a medium company made up to 1995-08-31
dot icon01/02/1996
Particulars of mortgage/charge
dot icon16/01/1996
Particulars of mortgage/charge
dot icon03/05/1995
Accounts for a small company made up to 1994-08-31
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Return made up to 25/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 25/04/94; full list of members
dot icon11/05/1994
Accounts for a medium company made up to 1993-08-31
dot icon22/03/1994
Director's particulars changed
dot icon18/05/1993
Director's particulars changed
dot icon18/05/1993
Return made up to 25/04/93; full list of members
dot icon27/04/1993
Accounts for a medium company made up to 1992-08-31
dot icon14/05/1992
Accounts for a medium company made up to 1991-08-31
dot icon08/05/1992
Return made up to 25/04/92; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1990-08-31
dot icon26/06/1991
Return made up to 24/04/91; no change of members
dot icon26/03/1991
Particulars of mortgage/charge
dot icon12/06/1990
Accounts for a medium company made up to 1989-08-31
dot icon12/06/1990
Return made up to 25/04/90; full list of members
dot icon05/04/1989
Accounts for a medium company made up to 1988-08-31
dot icon05/04/1989
Return made up to 02/02/89; full list of members
dot icon14/07/1988
Accounts for a medium company made up to 1987-08-31
dot icon14/07/1988
Return made up to 05/05/88; full list of members
dot icon22/07/1987
Accounts for a medium company made up to 1986-08-31
dot icon22/07/1987
Return made up to 11/05/87; full list of members
dot icon12/07/1986
Accounts for a medium company made up to 1985-08-31
dot icon12/07/1986
Return made up to 10/07/86; full list of members
dot icon14/08/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oge, Philippe
Director
28/11/2017 - 18/09/2025
3
Villepontoux, Sylvie
Director
18/09/2025 - Present
12
Dehan, Emmanuel
Director
18/09/2025 - Present
1
Mackey, Peter John
Director
03/12/2019 - Present
3
Benbelkacem, Reida Abdel Krim, Mr.
Director
31/12/2021 - 18/09/2025
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING AND WELDING SUPPLIES LIMITED

ENGINEERING AND WELDING SUPPLIES LIMITED is an(a) Active company incorporated on 14/08/1964 with the registered office located at 1 Station Road, Coleshill, Birmingham, West Midlands B46 1JY. There are currently 8 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 ENGINEERING AND WELDING SUPPLIES LIMITED?

toggle

ENGINEERING AND WELDING SUPPLIES LIMITED is currently Active. It was registered on 14/08/1964 .

Where is ENGINEERING AND WELDING SUPPLIES LIMITED located?

toggle

ENGINEERING AND WELDING SUPPLIES LIMITED is registered at 1 Station Road, Coleshill, Birmingham, West Midlands B46 1JY.

What does ENGINEERING AND WELDING SUPPLIES LIMITED do?

toggle

ENGINEERING AND WELDING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ENGINEERING AND WELDING SUPPLIES LIMITED?

toggle

The latest filing was on 29/10/2025: Appointment of Mr Charles-Henry Des Villettes as a director on 2025-10-28.