Welding Technology Wales Limited

General information

Name:

Welding Technology Wales Ltd

Office Address:

First Floor 1 St John's Court Upper Fforest Way SA6 8QQ Enterprise Park

Number: 05551057

Incorporation date: 2005-09-01

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Welding Technology Wales Limited has existed in this business for nineteen years. Registered with number 05551057 in 2005, the firm have office at First Floor 1 St John's Court, Enterprise Park SA6 8QQ. It has been already nineteen years that Welding Technology Wales Limited is no longer featured under the name Weltech Technology Wales. The enterprise's classified under the NACE and SIC code 28990 - Manufacture of other special-purpose machinery n.e.c.. Welding Technology Wales Ltd filed its latest accounts for the period up to 2022-06-28. The firm's latest annual confirmation statement was filed on 2023-09-01.

There is a number of three directors controlling this company at the moment, namely Richard M., Thomas M. and David M. who have been performing the directors responsibilities for nineteen years.

Thomas M. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares.

  • Previous company's names
  • Welding Technology Wales Limited 2005-10-27
  • Weltech Technology Wales Limited 2005-09-01

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 07 September 2005

Latest update: 2 February 2024

Thomas M.

Role: Director

Appointed: 07 September 2005

Latest update: 2 February 2024

David M.

Role: Director

Appointed: 07 September 2005

Latest update: 2 February 2024

People with significant control

Thomas M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Rees M.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
substantial control or influence
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control:
substantial control or influence
Richard D.
Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 March 2024
Account last made up date 28 June 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 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 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 29 June 2018
End Date For Period Covered By Report 28 June 2019
Annual Accounts
Start Date For Period Covered By Report 29 June 2019
End Date For Period Covered By Report 28 June 2020
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 29 June 2021
End Date For Period Covered By Report 28 June 2022
Annual Accounts
Start Date For Period Covered By Report 29 June 2022
End Date For Period Covered By Report 28 June 2023
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

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
Micro company financial statements for the year ending on Wed, 28th Jun 2023 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Abertawe House Ystrad Rd. Fforestfach

Post code:

SA5 4JB

City / Town:

Swansea

HQ address,
2013

Address:

Abertawe House Ystrad Rd. Fforestfach

Post code:

SA5 4JB

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
18
Company Age

Similar companies nearby

Closest companies