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

WELDER EQUIPMENT SERVICES LIMITED

FORGE, 43 CHURCH STREET WEST, WOKING, SURREY, GU21 6HT,
Company Registration Number
01538861
Private Limited Company
Active

Company Overview

About Welder Equipment Services Ltd
WELDER EQUIPMENT SERVICES LIMITED was founded on 1981-01-15 and has its registered office in Woking. The organisation's status is listed as "Active". Welder Equipment Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WELDER EQUIPMENT SERVICES LIMITED
 
Legal Registered Office
FORGE
43 CHURCH STREET WEST
WOKING
SURREY
GU21 6HT
Other companies in NG7
 
Telephone01162764981
 
Filing Information
Company Number 01538861
Company ID Number 01538861
Date formed 1981-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB352724754  
Last Datalog update: 2024-02-05 07:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELDER EQUIPMENT SERVICES 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.

Company Officers of WELDER EQUIPMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN KATHLEEN KELLY
Company Secretary 2010-09-25
GRAHAM GILL
Director 2016-06-23
SALLY ANN WILLIAMS
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE STEVENS
Director 1997-06-11 2017-02-28
JULIAN MICHAEL BLAND
Director 2014-11-24 2016-12-21
ANDREW JEFFERY BRIDGER
Director 2012-03-08 2016-06-30
STUART HUDSON
Director 2012-03-08 2016-06-30
KEITH BROOKS
Director 1992-01-23 2015-06-30
JULIAN MICHAEL BLAND
Director 2013-11-18 2014-11-01
CLAIRE TUHME
Director 2012-03-08 2014-11-01
RAYMOND WALKER
Director 2010-09-20 2012-09-06
RUSSELL CHRISTOPHER GODLEY
Director 1997-06-11 2011-09-30
RUSSELL CHRISTOPHER GODLEY
Company Secretary 1992-01-23 2011-08-05
MIECZYSLAW JOHN KARKUT
Director 1992-01-23 1999-02-02
ANDREW NOWICKI
Director 1992-01-23 1997-06-11
MICHAEL NOWICKI
Director 1992-01-23 1997-06-11
RAYMOND LESLIE SEAMAN
Director 1992-01-23 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GILL INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2016-12-06 CURRENT 1981-01-15 Active
GRAHAM GILL W & G SUPPLIES LIMITED Director 2016-06-23 CURRENT 1998-09-24 Dissolved 2017-03-28
GRAHAM GILL LEENGATE HIRE & SERVICES LIMITED Director 2016-06-23 CURRENT 1984-05-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (CANNOCK) LIMITED Director 2016-06-23 CURRENT 1995-06-22 Dissolved 2017-03-28
GRAHAM GILL LEENGATE WELDING LIMITED Director 2016-06-23 CURRENT 1988-06-09 Dissolved 2017-03-28
GRAHAM GILL GAS INSTRUMENT SERVICES LTD Director 2016-06-23 CURRENT 2002-03-06 Dissolved 2017-03-28
GRAHAM GILL COTSWOLD INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-07-31 Dissolved 2017-03-28
GRAHAM GILL WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1999-11-25 Active - Proposal to Strike off
GRAHAM GILL INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 1985-07-25 Active
GRAHAM GILL ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active - Proposal to Strike off
GRAHAM GILL IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2016-06-23 CURRENT 2008-11-11 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1989-02-21 Active
GRAHAM GILL PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-07-16 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2016-06-23 CURRENT 1996-08-14 Active - Proposal to Strike off
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-06-23 CURRENT 1997-02-20 Active
GRAHAM GILL GAS & GEAR LIMITED Director 2016-06-23 CURRENT 1998-09-04 Active
GRAHAM GILL ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1990-03-15 Active
GRAHAM GILL LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2016-06-23 CURRENT 1987-09-01 Active - Proposal to Strike off
GRAHAM GILL INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2016-06-23 CURRENT 1997-03-14 Active - Proposal to Strike off
GRAHAM GILL GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-06-23 CURRENT 1997-12-02 Active
GRAHAM GILL FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2011-09-29 CURRENT 1986-02-28 Active
GRAHAM GILL LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 1998-09-30 CURRENT 1998-01-14 Active
SALLY ANN WILLIAMS BOC INTRESSENTER AKTIEBOLAG Director 2017-08-15 CURRENT 1998-02-26 Active
SALLY ANN WILLIAMS BOC PREFERENCE LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS THE BOC FOUNDATION Director 2017-07-28 CURRENT 1990-01-25 Active
SALLY ANN WILLIAMS BOC NO 2 LIMITED Director 2017-07-28 CURRENT 2005-05-31 Active
SALLY ANN WILLIAMS BOC AUSTRALIAN FINANCE LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS BOC JAPAN Director 2017-07-28 CURRENT 1977-11-17 Active
SALLY ANN WILLIAMS BOC LUXEMBOURG FINANCE Director 2017-07-28 CURRENT 2002-09-05 Active - Proposal to Strike off
SALLY ANN WILLIAMS BRITISH OXYGEN (HONG KONG) LIMITED Director 2017-07-28 CURRENT 1985-08-07 Active
SALLY ANN WILLIAMS LINDE INVESTMENTS FINLAND OY Director 2017-07-28 CURRENT 1998-10-30 Active
SALLY ANN WILLIAMS BOC INVESTMENTS IRELAND UNLIMITED COMPANY Director 2017-07-28 CURRENT 2004-01-30 Active
SALLY ANN WILLIAMS BOC NO 1 LIMITED Director 2017-07-28 CURRENT 2005-05-31 Active
SALLY ANN WILLIAMS ALBOC (JERSEY) LIMITED Director 2017-07-28 CURRENT 2013-12-18 Active
SALLY ANN WILLIAMS BOC INVESTMENTS (LUXEMBOURG) LIMITED Director 2017-07-28 CURRENT 2003-08-13 Active - Proposal to Strike off
SALLY ANN WILLIAMS WESSEX INDUSTRIAL & WELDING SUPPLIES LTD Director 2017-02-13 CURRENT 1999-11-25 Active - Proposal to Strike off
SALLY ANN WILLIAMS INDUSTRIAL & WELDING SUPPLIES (NORTH WEST) LTD Director 2017-02-13 CURRENT 1998-09-04 Active
SALLY ANN WILLIAMS ALLWELD INDUSTRIAL AND WELDING SUPPLIES LIMITED Director 2017-02-13 CURRENT 2008-11-11 Active - Proposal to Strike off
SALLY ANN WILLIAMS IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED Director 2017-02-13 CURRENT 2008-11-11 Active
SALLY ANN WILLIAMS PENNINE INDUSTRIAL & WELDING SUPPLIES LTD Director 2017-02-13 CURRENT 1990-07-16 Active - Proposal to Strike off
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD Director 2017-02-13 CURRENT 1996-08-14 Active - Proposal to Strike off
SALLY ANN WILLIAMS GAS & GEAR LIMITED Director 2017-02-13 CURRENT 1998-09-04 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (LINCOLN) LTD Director 2017-02-13 CURRENT 1987-09-01 Active - Proposal to Strike off
SALLY ANN WILLIAMS INDUSTRIAL AND WELDING MANAGEMENT LIMITED Director 2017-02-13 CURRENT 1997-03-14 Active - Proposal to Strike off
SALLY ANN WILLIAMS RYVAL GAS LIMITED Director 2017-02-07 CURRENT 1998-09-07 Active
SALLY ANN WILLIAMS EXPRESS INDUSTRIAL & WELDING SUPPLIES LIMITED Director 2016-12-21 CURRENT 1985-07-25 Active
SALLY ANN WILLIAMS FUTURE INDUSTRIAL AND WELDING SUPPLIES LTD. Director 2016-12-21 CURRENT 1986-02-28 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-21 CURRENT 1989-02-21 Active
SALLY ANN WILLIAMS LEENGATE INDUSTRIAL & WELDING SUPPLIES (NORTH EAST) LTD Director 2016-12-21 CURRENT 1997-02-20 Active
SALLY ANN WILLIAMS LEEN GATE INDUSTRIAL & WELDING SUPPLIES (SCOTLAND) LIMITED Director 2016-12-21 CURRENT 1998-01-14 Active
SALLY ANN WILLIAMS GAFFNEY INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-21 CURRENT 1997-12-02 Active
SALLY ANN WILLIAMS ROCK INDUSTRIAL & WELDING SUPPLIES LTD Director 2016-12-08 CURRENT 1990-03-15 Active
SALLY ANN WILLIAMS SPECTRA GASES LIMITED Director 2016-10-19 CURRENT 1992-01-27 Active
SALLY ANN WILLIAMS HYDROGEN SUPPLIES LIMITED Director 2016-06-14 CURRENT 1993-11-15 Active
SALLY ANN WILLIAMS GAS & EQUIPMENT LIMITED Director 2016-06-14 CURRENT 1980-07-23 Active
SALLY ANN WILLIAMS BOC SERVICES LIMITED Director 2016-05-24 CURRENT 1998-07-15 Active - Proposal to Strike off
SALLY ANN WILLIAMS BOC TRUSTEES LIMITED Director 2016-05-16 CURRENT 2014-08-15 Active
SALLY ANN WILLIAMS AIRCO COATING TECHNOLOGY LIMITED Director 2016-05-12 CURRENT 2008-07-30 Active - Proposal to Strike off
SALLY ANN WILLIAMS BOC DUTCH FINANCE Director 2016-05-12 CURRENT 1998-12-29 Active - Proposal to Strike off
SALLY ANN WILLIAMS TRANSHIELD Director 2016-03-10 CURRENT 2001-04-20 Active
SALLY ANN WILLIAMS LANSING GROUP LIMITED Director 2016-02-19 CURRENT 1987-04-13 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO. 7 Director 2016-01-21 CURRENT 2006-08-10 Active - Proposal to Strike off
SALLY ANN WILLIAMS REFRIGERATION NO. 1 LIMITED Director 2016-01-20 CURRENT 1937-09-01 Active
SALLY ANN WILLIAMS LINDE FINANCE Director 2016-01-14 CURRENT 2002-04-10 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO.1 LIMITED Director 2016-01-14 CURRENT 1996-03-28 Active
SALLY ANN WILLIAMS EHVIL DISSENTIENTS LIMITED Director 2016-01-14 CURRENT 1950-01-09 Active
SALLY ANN WILLIAMS SPALDING HAULAGE LIMITED Director 2016-01-14 CURRENT 2006-03-08 Active
SALLY ANN WILLIAMS INTELLEMETRICS LIMITED Director 2016-01-14 CURRENT 1982-05-12 Active
SALLY ANN WILLIAMS BRITISH INDUSTRIAL GASES LIMITED Director 2016-01-14 CURRENT 1955-09-20 Active
SALLY ANN WILLIAMS BOC NOMINEES LIMITED Director 2016-01-14 CURRENT 1964-02-07 Active
SALLY ANN WILLIAMS BOC DISTRIBUTION SERVICES LIMITED Director 2016-01-14 CURRENT 1966-04-18 Active
SALLY ANN WILLIAMS BOC KOREA HOLDINGS LIMITED Director 2016-01-14 CURRENT 1989-04-25 Active
SALLY ANN WILLIAMS BOC GASES LIMITED Director 2016-01-14 CURRENT 1991-02-28 Active
SALLY ANN WILLIAMS BOC CHILE HOLDINGS LIMITED Director 2016-01-14 CURRENT 1994-08-18 Active
SALLY ANN WILLIAMS INDONESIA POWER HOLDINGS LIMITED Director 2016-01-14 CURRENT 1996-03-15 Active
SALLY ANN WILLIAMS BOC INVESTMENT HOLDINGS LIMITED Director 2016-01-14 CURRENT 1996-03-28 Active
SALLY ANN WILLIAMS STORESHIELD LIMITED Director 2016-01-14 CURRENT 1973-06-28 Active
SALLY ANN WILLIAMS THE BRITISH OXYGEN COMPANY LIMITED Director 2016-01-14 CURRENT 1957-03-27 Active
SALLY ANN WILLIAMS MEDISHIELD Director 2016-01-14 CURRENT 1918-05-09 Active
SALLY ANN WILLIAMS HICK,HARGREAVES AND COMPANY LIMITED Director 2016-01-14 CURRENT 1892-03-29 Active
SALLY ANN WILLIAMS HANDIGAS LIMITED Director 2016-01-14 CURRENT 1913-10-25 Active
SALLY ANN WILLIAMS G.L BAKER (TRANSPORT) LIMITED Director 2016-01-14 CURRENT 1971-05-20 Active
SALLY ANN WILLIAMS CRYOSTAR LIMITED Director 2016-01-14 CURRENT 1954-11-25 Active
SALLY ANN WILLIAMS FLUOROGAS LIMITED Director 2016-01-14 CURRENT 1997-04-11 Active
SALLY ANN WILLIAMS LINDE CRYOGENICS LIMITED Director 2016-01-14 CURRENT 1997-07-31 Active
SALLY ANN WILLIAMS WELDING PRODUCTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 1997-08-04 Active
SALLY ANN WILLIAMS MEDISPEED Director 2015-12-14 CURRENT 2007-12-11 Active
SALLY ANN WILLIAMS B O C HOLDINGS Director 2015-12-14 CURRENT 1926-04-03 Active
SALLY ANN WILLIAMS BOC NETHERLANDS HOLDINGS LIMITED Director 2015-12-14 CURRENT 1990-07-18 Active
SALLY ANN WILLIAMS THE BOC GROUP LIMITED Director 2015-12-14 CURRENT 1886-01-26 Active
SALLY ANN WILLIAMS BOC LIMITED Director 2015-12-14 CURRENT 1938-03-08 Active
SALLY ANN WILLIAMS BOC HELEX Director 2015-12-14 CURRENT 1966-12-13 Active
SALLY ANN WILLIAMS LINDE UK HOLDINGS LIMITED Director 2015-12-11 CURRENT 2007-08-06 Active
SALLY ANN WILLIAMS ELECTROCHEM LIMITED Director 2015-12-10 CURRENT 1978-10-03 Active
SALLY ANN WILLIAMS LINDE CANADA HOLDINGS LIMITED Director 2015-12-10 CURRENT 2010-11-26 Active
SALLY ANN WILLIAMS LINDE UK PRIVATE MEDICAL TRUSTEES LIMITED Director 2015-12-10 CURRENT 2013-01-25 Active
SALLY ANN WILLIAMS LINDE INVESTMENTS NO.1 LIMITED Director 2015-12-10 CURRENT 2013-11-26 Active
SALLY ANN WILLIAMS LINDE GAS HOLDINGS LIMITED Director 2015-12-10 CURRENT 2003-04-04 Active
SALLY ANN WILLIAMS LINDE NORTH AMERICA HOLDINGS LIMITED Director 2015-12-10 CURRENT 2012-06-25 Active
SALLY ANN WILLIAMS RRS (FEBRUARY 2004) LIMITED Director 2015-12-10 CURRENT 1973-06-08 Active - Proposal to Strike off
SALLY ANN WILLIAMS LINDE HELIUM HOLDINGS LIMITED Director 2015-12-10 CURRENT 2000-05-22 Active
SALLY ANN WILLIAMS BOC INVESTMENTS NO.5 Director 2015-12-10 CURRENT 2001-09-26 Active
SALLY ANN WILLIAMS REMEO HEALTHCARE LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
SALLY ANN WILLIAMS INDUSTRIAL SUPPLIES & SERVICES LIMITED Director 2011-06-14 CURRENT 1981-01-15 Active
SALLY ANN WILLIAMS BOC HEALTHCARE LIMITED Director 2011-01-25 CURRENT 1997-07-31 Active

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
2024-01-24CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILL
2023-10-04DIRECTOR APPOINTED MRS JENNIFER FRANCES HUIHANA ALLEN
2023-10-04DIRECTOR APPOINTED MR JONATHAN PHILIP BLACK
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06PSC05Change of details for Industrial Supplies & Services Limited as a person with significant control on 2022-04-01
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
2022-04-01CH01Director's details changed for Mr Julian Michael Bland on 2022-04-01
2022-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN KATHLEEN KELLY on 2022-04-01
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CH01Director's details changed for Mr Julian Michael Bland on 2021-06-28
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10TM02Termination of appointment of Charlotte Louise Ann Harwood on 2020-02-08
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR JULIAN MICHAEL BLAND
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE STEVENS
2017-03-06RES01ADOPT ARTICLES 06/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL BLAND
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIDGER
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUDSON
2016-06-27AP01DIRECTOR APPOINTED GRAHAM GILL
2016-06-24CH01Director's details changed for Andrew Jeffery Bridger on 2016-06-22
2016-03-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-23
2016-03-04ANNOTATIONClarification
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2015-05-15CH01Director's details changed for Stuart Hudson on 2015-05-14
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL BLAND
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUHME
2014-12-02AD04Register(s) moved to registered office address 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM REDFIELD ROAD LENTON NOTTINGHAM NG7 2UJ
2014-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-12AR0123/01/14 FULL LIST
2013-11-20AP01DIRECTOR APPOINTED JULIAN MICHAEL BLAND
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TUHME / 24/10/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0123/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALKER
2012-03-21AP01DIRECTOR APPOINTED CLAIRE TUHME
2012-03-21AP01DIRECTOR APPOINTED STUART HUDSON
2012-03-21AP01DIRECTOR APPOINTED ANDREW JEFFERY BRIDGER
2012-02-08AR0123/01/12 FULL LIST
2012-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2012-01-18AD02SAIL ADDRESS CREATED
2011-11-23MISCAUDITORS RESIGNATION
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GODLEY
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL GODLEY
2011-02-02AR0123/01/11 FULL LIST
2010-10-06RES01ADOPT ARTICLES 13/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP03SECRETARY APPOINTED MRS SUSAN KATHLEEN KELLY
2010-09-28AP01DIRECTOR APPOINTED RAYMOND WALKER
2010-09-08MEM/ARTSARTICLES OF ASSOCIATION
2010-09-08RES01ALTER ARTICLES 03/10/1997
2010-02-22AR0123/01/10 FULL LIST
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06ELRESS386 DISP APP AUDS 19/09/06
2006-10-06ELRESS366A DISP HOLDING AGM 19/09/06
2006-09-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-01363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/02
2002-03-11363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-01363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1999-02-26288bDIRECTOR RESIGNED
1999-01-29CERTNMCOMPANY NAME CHANGED LEEN GATE WELDING SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/02/99
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-20363sRETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WELDER EQUIPMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELDER EQUIPMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 1989-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WELDER EQUIPMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WELDER EQUIPMENT SERVICES 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 WELDER EQUIPMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELDER EQUIPMENT SERVICES 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 (74990 - Non-trading company) as WELDER EQUIPMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELDER EQUIPMENT SERVICES 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.
Import/Export of Goods
Goods imported/exported by WELDER EQUIPMENT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2013-03-0185153990Machines for arc welding of metals, incl. plasma arc welding, neither fully nor partly automatic (excl. machines for manual welding with coated electrodes)
2013-01-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-12-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2010-10-0184669300

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELDER EQUIPMENT SERVICES 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 WELDER EQUIPMENT SERVICES 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.