WELDLEC LIMITED

Register to unlock more data on OkredoRegister

WELDLEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653762

Incorporation date

31/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix Wharf, The Docks, Port Talbot SA13 1RACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon27/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon10/02/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon19/09/2024
Termination of appointment of Bernadette Morgan as a director on 2023-09-14
dot icon19/09/2024
Termination of appointment of Dennis Morgan as a director on 2023-09-14
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/06/2021
Registration of charge 046537620002, created on 2021-06-25
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Change of share class name or designation
dot icon27/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/10/2020
Director's details changed for Dennis Morgan on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Neil Byron Morgan on 2020-10-15
dot icon15/10/2020
Director's details changed for Mrs Bernadette Morgan on 2020-10-15
dot icon15/10/2020
Secretary's details changed for Vicki Simone Cogbill on 2020-10-15
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Registered office address changed from Unit 26 South Cornelly Industrial Estate South Cornelly CF33 4RE to Phoenix Wharf the Docks Port Talbot SA13 1RA on 2019-02-28
dot icon01/02/2019
Notification of Vicki Cogbill as a person with significant control on 2018-10-24
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Change of share class name or designation
dot icon25/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/02/2018
Appointment of Mrs Vicki Cogbill as a director on 2018-02-14
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/03/2017
Change of share class name or designation
dot icon20/03/2017
Resolutions
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/05/2013
Registration of charge 046537620001
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Neil Byron Morgan on 2010-01-31
dot icon01/03/2010
Director's details changed for Dennis Morgan on 2010-01-31
dot icon01/03/2010
Director's details changed for Mrs Bernadette Morgan on 2010-01-31
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/11/2008
Director appointed mrs bernadette morgan
dot icon04/03/2008
Return made up to 31/01/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 31/01/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 31/01/05; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/02/2004
Ad 28/04/03--------- £ si 99@1
dot icon27/02/2004
Return made up to 31/01/04; full list of members
dot icon21/03/2003
Accounting reference date extended from 31/01/04 to 29/02/04
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon31/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

35
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
522.01K
-
0.00
181.96K
-
2022
38
411.01K
-
0.00
10.00
-
2023
35
328.90K
-
0.00
10.00
-
2023
35
328.90K
-
0.00
10.00
-

Employees

2023

Employees

35 Descended-8 % *

Net Assets(GBP)

328.90K £Descended-19.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/01/2003 - 31/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/01/2003 - 31/01/2003
36021
Morgan, Neil Byron
Director
31/01/2003 - Present
3
Cogbill, Vicki Simone
Director
14/02/2018 - Present
3
Cogbill, Vicki Simone
Secretary
31/01/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WELDLEC LIMITED

WELDLEC LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at Phoenix Wharf, The Docks, Port Talbot SA13 1RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of WELDLEC LIMITED?

toggle

WELDLEC LIMITED is currently Active. It was registered on 31/01/2003 .

Where is WELDLEC LIMITED located?

toggle

WELDLEC LIMITED is registered at Phoenix Wharf, The Docks, Port Talbot SA13 1RA.

What does WELDLEC LIMITED do?

toggle

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

How many employees does WELDLEC LIMITED have?

toggle

WELDLEC LIMITED had 35 employees in 2023.

What is the latest filing for WELDLEC LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-31 with updates.