WELDED PRESSWORK (1982) LIMITED

Register to unlock more data on OkredoRegister

WELDED PRESSWORK (1982) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653313

Incorporation date

22/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stafford Road, Darlaston, Wednesbury, West Midlands WS10 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1982)
dot icon19/01/2026
Termination of appointment of Diane Proffitt as a secretary on 2025-12-29
dot icon19/01/2026
Termination of appointment of Diane Proffitt as a director on 2025-12-29
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/01/2025
Director's details changed for Mr David Eaglesfield on 2024-01-09
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/01/2024
Director's details changed for Mr David Eaglesfield on 2024-01-09
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/06/2020
Accounts for a small company made up to 2019-08-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/06/2017
Accounts for a small company made up to 2016-08-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-08-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/06/2015
Satisfaction of charge 5 in full
dot icon04/06/2015
Satisfaction of charge 4 in full
dot icon02/06/2015
Accounts for a small company made up to 2014-08-31
dot icon27/01/2015
Termination of appointment of Eric John Russon as a director on 2014-11-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Eric John Russon as a director on 2014-11-30
dot icon22/05/2014
Accounts for a small company made up to 2013-08-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/04/2013
Accounts for a small company made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr Eric John Russon on 2011-09-01
dot icon17/01/2012
Director's details changed for Mrs Diane Proffitt on 2011-09-01
dot icon17/01/2012
Director's details changed for Mr David Eaglesfield on 2011-09-01
dot icon17/01/2012
Director's details changed for Mr Ronald Jeavons on 2011-09-01
dot icon17/01/2012
Secretary's details changed for Mrs Diane Proffitt on 2011-09-01
dot icon20/12/2011
Accounts for a small company made up to 2011-08-31
dot icon20/05/2011
Accounts for a small company made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mrs Diane Proffitt on 2010-01-14
dot icon18/01/2010
Director's details changed for Mr Eric John Russon on 2010-01-14
dot icon18/01/2010
Director's details changed for Mr Ronald Jeavons on 2010-01-14
dot icon18/01/2010
Director's details changed for Mr David Eaglesfield on 2010-01-14
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon07/11/2008
Accounts for a small company made up to 2008-08-31
dot icon25/06/2008
Accounts for a small company made up to 2007-08-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon26/06/2007
Accounts for a small company made up to 2006-08-31
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon05/07/2006
Accounts for a small company made up to 2005-08-31
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon30/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon19/02/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Declaration of assistance for shares acquisition
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon30/01/2004
Particulars of mortgage/charge
dot icon20/05/2003
Full accounts made up to 2002-08-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-08-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon14/08/2000
New director appointed
dot icon07/07/2000
Full accounts made up to 1999-08-31
dot icon02/03/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
Director's particulars changed
dot icon01/03/1999
Full accounts made up to 1998-08-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon12/05/1998
Full accounts made up to 1997-08-31
dot icon28/01/1998
Return made up to 31/12/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-08-31
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon13/01/1997
Secretary's particulars changed
dot icon04/07/1996
Full accounts made up to 1995-08-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon09/03/1995
Accounts for a small company made up to 1994-08-31
dot icon15/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Accounts for a small company made up to 1993-08-31
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon12/02/1993
Accounts for a small company made up to 1992-08-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-08-31
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon16/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/08/1991
Secretary's particulars changed
dot icon27/03/1991
New director appointed
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon11/12/1990
Accounts for a small company made up to 1990-08-31
dot icon21/01/1990
Accounts for a small company made up to 1989-08-31
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1988-08-31
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon24/10/1988
Accounts for a medium company made up to 1987-08-31
dot icon13/04/1988
Accounts for a small company made up to 1986-08-31
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon10/07/1987
Particulars of mortgage/charge
dot icon17/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon11/09/1986
Accounts for a small company made up to 1985-08-31
dot icon22/08/1986
Particulars of mortgage/charge
dot icon22/07/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

51
2022
change arrow icon+207.05 % *

* during past year

Cash in Bank

£485,947.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
1.19M
-
0.00
158.27K
-
2022
51
1.42M
-
0.00
485.95K
-
2022
51
1.42M
-
0.00
485.95K
-

Employees

2022

Employees

51 Ascended0 % *

Net Assets(GBP)

1.42M £Ascended19.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

485.95K £Ascended207.05 % *

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
Proffitt, Diane
Director
31/07/2000 - 29/12/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WELDED PRESSWORK (1982) LIMITED

WELDED PRESSWORK (1982) LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at Stafford Road, Darlaston, Wednesbury, West Midlands WS10 8SZ. There is currently no active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of WELDED PRESSWORK (1982) LIMITED?

toggle

WELDED PRESSWORK (1982) LIMITED is currently Active. It was registered on 22/07/1982 .

Where is WELDED PRESSWORK (1982) LIMITED located?

toggle

WELDED PRESSWORK (1982) LIMITED is registered at Stafford Road, Darlaston, Wednesbury, West Midlands WS10 8SZ.

What does WELDED PRESSWORK (1982) LIMITED do?

toggle

WELDED PRESSWORK (1982) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does WELDED PRESSWORK (1982) LIMITED have?

toggle

WELDED PRESSWORK (1982) LIMITED had 51 employees in 2022.

What is the latest filing for WELDED PRESSWORK (1982) LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Diane Proffitt as a secretary on 2025-12-29.