General information

Name:

Weldspares Ltd

Office Address:

C/o Frp Advisory Llp Derby House, 12 Winckley Square PR1 3JJ Preston

Number: 06003671

Incorporation date: 2006-11-20

Dissolution date: 2021-10-05

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01925817223

Website

www.weldspares.co.uk

Description

Data updated on:

Weldspares began its operations in the year 2006 as a Private Limited Company under the ID 06003671. The firm's office was situated in Preston at C/o Frp Advisory Llp. This Weldspares Limited business had been operating in this business for 15 years.

As for this specific business, most of director's tasks have so far been executed by Jane W., Steven S. and Colleen S.. Out of these three people, Jane W. had supervised the business the longest, having become a part of the Management Board on 2017.

The companies with significant control over this firm were: Flamefast Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Warrington, WA1 1JW, Cheshire and was registered as a PSC under the reg no 05398978.

Trade marks

Trademark UK00002645677
Trademark image:Trademark UK00002645677 image
Status:Registered
Filing date:2012-12-13
Date of entry in register:2013-06-14
Renewal date:2022-12-13
Owner name:Weldspares Ltd
Owner address:50 Melford Court, Hardwick Grange, Woolston, Warrington, Cheshire, United Kingdom, WA1 4RZ

Financial data based on annual reports

Company staff

Jane W.

Role: Director

Appointed: 19 September 2017

Latest update: 11 August 2023

Steven S.

Role: Secretary

Appointed: 19 September 2017

Latest update: 11 August 2023

Steven S.

Role: Director

Appointed: 19 September 2017

Latest update: 11 August 2023

Colleen S.

Role: Director

Appointed: 19 September 2017

Latest update: 11 August 2023

People with significant control

Flamefast Holdings Ltd
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 05398978
Notified on 19 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Futuris Group Limited
Address: Unit 50 Melford Court, Hardwick Grange, Woolston, Warrington, WA1 4RZ, England
Legal authority 2006 Companies Act
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 06003706
Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 04 December 2018
Confirmation statement last made up date 20 November 2017
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 March 2014
Annual Accounts 17 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 17 March 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 August 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 30 November 2017
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on Thu, 28th May 2020 (TM01)
filed on: 5th, June 2020
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 50, Melford Court Hardwick Grange Woolston

Post code:

WA1 4RZ

City / Town:

Warrington

HQ address,
2013

Address:

Unit 50, Melford Court Hardwick Grange Woolston

Post code:

WA1 4RZ

City / Town:

Warrington

HQ address,
2014

Address:

Unit 50, Melford Court Hardwick Grange Woolston

Post code:

WA1 4RZ

City / Town:

Warrington

HQ address,
2015

Address:

Unit 50, Melford Court Hardwick Grange Woolston

Post code:

WA1 4RZ

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode