81 Welding & Fabrication Limited

General information

Name:

81 Welding & Fabrication Ltd

Office Address:

C/o Frost Group Limited, Court House The Old Police Station, South Street LE65 1BS Ashby-de-la-zouch

Number: 05353139

Incorporation date: 2005-02-04

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

81 Welding & Fabrication Limited has been in the business for 20 years. Started with Registered No. 05353139 in the year 2005, the firm have office at C/o Frost Group Limited, Court House, Ashby-de-la-zouch LE65 1BS. It has been on the market under three different names. Its very first registered name, Plushmush, was switched on 2010-03-25 to 81 Customs. The current name is in use since 2020, is 81 Welding & Fabrication Limited. The company's registered with SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. Its most recent annual accounts describe the period up to Sunday 31st January 2021 and the most recent annual confirmation statement was submitted on Thursday 4th February 2021.

  • Previous company's names
  • 81 Welding & Fabrication Limited 2020-02-05
  • 81 Customs Limited 2010-03-25
  • Plushmush Ltd 2005-02-04

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 05 February 2021

Latest update: 29 May 2025

Stacy S.

Role: Director

Appointed: 01 December 2011

Latest update: 29 May 2025

Stuart S.

Role: Director

Appointed: 01 May 2009

Latest update: 29 May 2025

People with significant control

Stuart S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stacy S.
Notified on 10 December 2017
Ceased on 4 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David E.
Notified on 1 July 2016
Ceased on 10 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 18 February 2022
Confirmation statement last made up date 04 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 10 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014
Annual Accounts 5 July 2016
Date Approval Accounts 5 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on Monday 25th April 2022 (AD01)
filed on: 25th, April 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

38 Middlehill Road Colehill

Post code:

BH21 2SE

City / Town:

Wimborne

HQ address,
2014

Address:

38 Middlehill Road Colehill

Post code:

BH21 2SE

City / Town:

Wimborne

HQ address,
2015

Address:

38 Middlehill Road Colehill

Post code:

BH21 2SE

City / Town:

Wimborne

HQ address,
2016

Address:

38 Middlehill Road Colehill

Post code:

BH21 2SE

City / Town:

Wimborne

Accountant/Auditor,
2015 - 2016

Name:

Charlton Newell Limited

Address:

38 Middlehill Road Colehill

Post code:

BH21 2SE

City / Town:

Wimborne

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
20
Company Age

Closest Companies - by postcode