General information

Name:

Alweld Ltd

Office Address:

2 Charles Street Golborne WA3 3DD Warrington

Number: 05995062

Incorporation date: 2006-11-10

End of financial year: 27 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

05995062 is a registration number used by Alweld Limited. It was registered as a Private Limited Company on 10th November 2006. It has existed on the market for the last 18 years. This firm could be found at 2 Charles Street Golborne in Warrington. The office's zip code assigned to this place is WA3 3DD. From 15th December 2006 Alweld Limited is no longer under the name Gsf 194. The firm's SIC and NACE codes are 46140 meaning Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The most recent annual accounts cover the period up to 2022/11/27 and the most current confirmation statement was filed on 2022/11/10.

Alweld Ltd is a small-sized vehicle operator with the licence number OC1067644. The firm has one transport operating centre in the country. In their subsidiary in St. Helens on Portland Centre, 1 machine is available.

In order to satisfy the customers, this business is constantly guided by a unit of three directors who are Kathryn A., Jamie A. and David A.. Their support has been of cardinal importance to this business since February 2020. To find professional help with legal documentation, the business has been utilizing the skillset of Kathryn A. as a secretary since December 2006.

  • Previous company's names
  • Alweld Limited 2006-12-15
  • Gsf 194 Limited 2006-11-10

Financial data based on annual reports

Company staff

Kathryn A.

Role: Director

Appointed: 03 February 2020

Latest update: 5 April 2024

Jamie A.

Role: Director

Appointed: 03 February 2020

Latest update: 5 April 2024

Kathryn A.

Role: Secretary

Appointed: 07 December 2006

Latest update: 5 April 2024

David A.

Role: Director

Appointed: 07 December 2006

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: David A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathryn A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathryn A.
Notified on 22 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 August 2024
Account last made up date 27 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 September 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2017
End Date For Period Covered By Report 27 November 2018
Annual Accounts
Start Date For Period Covered By Report 28 November 2018
End Date For Period Covered By Report 27 November 2019
Annual Accounts
Start Date For Period Covered By Report 28 November 2019
End Date For Period Covered By Report 27 November 2020
Annual Accounts
Start Date For Period Covered By Report 28 November 2020
End Date For Period Covered By Report 27 November 2021
Annual Accounts
Start Date For Period Covered By Report 28 November 2021
End Date For Period Covered By Report 27 November 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company Vehicle Operator Data

Unit 3

Address

Portland Centre , Sutton Road

City

St. Helens

Postal code

WA9 3DR

No. of Vehicles

1

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
Free Download
Total exemption full accounts data made up to 27th November 2022 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Cobham Murphy Limited

Address:

116 Duke Street

Post code:

L1 5JW

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46620 : Wholesale of machine tools
17
Company Age

Similar companies nearby

Closest companies