5 Star Engineering & Welding Supplies Limited

General information

Name:

5 Star Engineering & Welding Supplies Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 02443471

Incorporation date: 1989-11-16

Dissolution date: 2023-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 3rd Floor Westfield House, Sheffield S1 3FZ 5 Star Engineering & Welding Supplies Limited was a Private Limited Company with 02443471 Companies House Reg No. The firm appeared on 1989-11-16. 5 Star Engineering & Welding Supplies Limited had been prospering on the British market for at least 34 years.

As found in the following company's register, there were four directors including: Bronwen D. and Ian D..

Executives who controlled the firm include: Bronwen D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ian D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian D.

Role: Secretary

Appointed: 20 December 1995

Latest update: 15 April 2023

Bronwen D.

Role: Director

Appointed: 20 December 1995

Latest update: 15 April 2023

Ian D.

Role: Director

Appointed: 16 November 1991

Latest update: 15 April 2023

People with significant control

Bronwen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 28 December 2020
Confirmation statement last made up date 16 November 2019
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 October 2014
Annual Accounts 27 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 September 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 4 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 4 January 2013
Annual Accounts 1 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2019-04-30 (AA)
filed on: 21st, November 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

12/14 Church Street Ecclesfield

Post code:

S35 9WE

City / Town:

Sheffield

HQ address,
2013

Address:

12/14 Church Street Ecclesfield

Post code:

S35 9WE

City / Town:

Sheffield

HQ address,
2014

Address:

12/14 Church Street Ecclesfield

Post code:

S35 9WE

City / Town:

Sheffield

HQ address,
2015

Address:

12/14 Church Street Ecclesfield

Post code:

S35 9WE

City / Town:

Sheffield

HQ address,
2016

Address:

12/14 Church Street Ecclesfield

Post code:

S35 9WE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
33
Company Age

Closest Companies - by postcode