Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECWELD LIMITED
Company Information for

TECWELD LIMITED

SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
Company Registration Number
01234465
Private Limited Company
Liquidation

Company Overview

About Tecweld Ltd
TECWELD LIMITED was founded on 1975-11-20 and has its registered office in Newport. The organisation's status is listed as "Liquidation". Tecweld Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECWELD LIMITED
 
Legal Registered Office
SUITE 1 GOLDFIELDS HOUSE
18A GOLD TOPS
NEWPORT
SOUTH WALES
NP20 4PH
Other companies in NP3
 
Telephone01495 310796
 
Filing Information
Company Number 01234465
Company ID Number 01234465
Date formed 1975-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 09:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECWELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECWELD LIMITED
The following companies were found which have the same name as TECWELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECWELD LIMITED Unknown
TECWELD LLC 21232 HOWARD AVE NE KINGSTON WA 983469106 Active Company formed on the 2018-10-19
TECWELD PTY LTD Active Company formed on the 2021-10-06

Company Officers of TECWELD LIMITED

Current Directors
Officer Role Date Appointed
SHARON ELIZABETH REES
Company Secretary 2000-08-22
MARK STEPHEN LEWIS
Director 1991-08-29
SHEILA MAY LEWIS
Director 1991-08-29
TERENCE REES LEWIS
Director 1991-08-29
SHARON ELIZABETH REES
Director 1992-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MAY LEWIS
Company Secretary 1991-08-29 2000-08-22
DENNIS REES LEWIS
Director 1991-08-29 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ELIZABETH REES TYRE - TRACK (UK) LIMITED Company Secretary 2000-08-22 CURRENT 1987-04-13 Active - Proposal to Strike off
MARK STEPHEN LEWIS MEADOWBANK DAY NURSERY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK STEPHEN LEWIS TYRE - TRACK (UK) LIMITED Director 1991-08-29 CURRENT 1987-04-13 Active - Proposal to Strike off
SHEILA MAY LEWIS TYRE - TRACK (UK) LIMITED Director 1991-08-29 CURRENT 1987-04-13 Active - Proposal to Strike off
TERENCE REES LEWIS TYRE - TRACK (UK) LIMITED Director 1991-08-29 CURRENT 1987-04-13 Active - Proposal to Strike off
SHARON ELIZABETH REES MEADOWBANK DAY NURSERY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
SHARON ELIZABETH REES TYRE - TRACK (UK) LIMITED Director 1996-08-14 CURRENT 1987-04-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-22
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Purnells 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT
2018-05-29600Appointment of a voluntary liquidator
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Linden House Monk Street Abergavenny NP7 5NF Wales
2018-05-04LIQ01Voluntary liquidation declaration of solvency
2018-05-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-23
2018-02-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AA01Previous accounting period extended from 30/04/17 TO 30/09/17
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM Noble Square Industrial Estate Brynmawr Blaenau Gwent NP3 4BS
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 245000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 245000
2015-09-09AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 245000
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2013-10-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0131/07/12 ANNUAL RETURN FULL LIST
2011-10-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0131/07/11 ANNUAL RETURN FULL LIST
2010-08-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0131/07/10 ANNUAL RETURN FULL LIST
2010-08-17AD03Register(s) moved to registered inspection location
2010-08-17AD02Register inspection address has been changed
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH REES / 31/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE REES LEWIS / 31/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY LEWIS / 31/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LEWIS / 31/07/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-02190LOCATION OF DEBENTURE REGISTER
2006-08-02353LOCATION OF REGISTER OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-17190LOCATION OF DEBENTURE REGISTER
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-31363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-08-29288bSECRETARY RESIGNED
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-04363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/99
1999-08-09363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-20363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-07363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-15363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-07363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1994-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-05363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0078380 Active Licenced property: BRYNMAWR NOBLE SQUARE INDUSTRIAL ESTATE EBBW VALE GB NP23 4BS.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0078380 Active Licenced property: BRYNMAWR NOBLE SQUARE INDUSTRIAL ESTATE EBBW VALE GB NP23 4BS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-04-26
Appointment of Liquidators2018-04-26
Resolutions for Winding-up2018-04-26
Fines / Sanctions
No fines or sanctions have been issued against TECWELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1993-01-15 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 1993-01-12 Outstanding 3I GROUP PLC
SINGLE DEBENTURE 1989-03-31 Outstanding LLOYDS BANK PLC
CHATTEL MORGAGE 1987-09-09 PART of the property or undertaking has been released from charge INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1987-02-11 Outstanding INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1984-12-20 Outstanding INVESTORS IN INDUSTRY PLC
CHATTEL MORTGAGE 1984-12-20 Outstanding INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1984-12-20 Outstanding INVESTORS IN INDUSTRY PLC
CHATTELS MORTGAGE 1981-05-28 PART of the property or undertaking has been released from charge I C F C LTD
DEBENTURE 1981-05-28 Outstanding I C F C LTD
SINGLE DEBENTURE 1978-02-03 Outstanding LLOYDS BANK PLC
DEBENTURE 1978-01-31 Satisfied WELSH DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECWELD LIMITED

Intangible Assets
Patents
We have not found any records of TECWELD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TECWELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECWELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as TECWELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECWELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTECWELD LIMITEDEvent Date2018-04-23
And In the Matter of the Insolvency Act 1986 Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, was appointed Liquidator of the above named Company, by the members on 23/04/2018. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 08/06/2018 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTECWELD LIMITEDEvent Date2018-04-23
Liquidator's name and address: Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECWELD LIMITEDEvent Date2018-04-23
At a General Meeting of the company duly convened and held at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, on 23/04/2018 at 12:00 pm, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECWELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECWELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.