Studfast Stud Welding Limited

General information

Name:

Studfast Stud Welding Ltd

Office Address:

1 Low Farm Place Low Farm Place Moulton Park Industrial Estate NN3 6HY Northampton

Number: 02310404

Incorporation date: 1988-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Studfast Stud Welding was founded on 28th October 1988 as a Private Limited Company. This business's office can be gotten hold of in Northampton on 1 Low Farm Place Low Farm Place, Moulton Park Industrial Estate. Assuming you want to get in touch with the company by post, the post code is NN3 6HY. The company registration number for Studfast Stud Welding Limited is 02310404. This business's principal business activity number is 25930 and has the NACE code: Manufacture of wire products, chain and springs. Studfast Stud Welding Ltd reported its latest accounts for the financial year up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2023-04-27.

As the data suggests, this specific firm was incorporated in 28th October 1988 and has so far been managed by five directors, and out this collection of individuals two (James F. and Kamaljeet F.) are still in the management. To provide support to the directors, this particular firm has been utilizing the skills of Kamaljeet F. as a secretary since the appointment on 7th April 2021.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 07 April 2021

Latest update: 23 March 2024

Kamaljeet F.

Role: Director

Appointed: 07 April 2021

Latest update: 23 March 2024

Kamaljeet F.

Role: Secretary

Appointed: 07 April 2021

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: James F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Kamaljeet F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James F.
Notified on 7 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kamaljeet F.
Notified on 7 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John F.
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 March 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 March 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2021 (AA)
filed on: 25th, May 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Stone House 2 Yew Tree Lane Spratton

Post code:

NN6 8HL

City / Town:

Northampton

HQ address,
2013

Address:

Stone House 2 Yew Tree Lane Spratton

Post code:

NN6 8HL

City / Town:

Northampton

HQ address,
2014

Address:

Stone House 2 Yew Tree Lane Spratton

Post code:

NN6 8HL

City / Town:

Northampton

HQ address,
2015

Address:

Stone House 2 Yew Tree Lane Spratton

Post code:

NN6 8HL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 25930 : Manufacture of wire products, chain and springs
35
Company Age

Closest Companies - by postcode