WORLD WELDING ALLOYS LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2PE

Company number 01608745
Status Active
Incorporation Date 19 January 1982
Company Type Private Limited Company
Address 76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORLD WELDING ALLOYS LIMITED are www.worldweldingalloys.co.uk, and www.world-welding-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Welding Alloys Limited is a Private Limited Company. The company registration number is 01608745. World Welding Alloys Limited has been working since 19 January 1982. The present status of the company is Active. The registered address of World Welding Alloys Limited is 76 Aldwick Road Bognor Regis West Sussex Po21 2pe. The company`s financial liabilities are £358.54k. It is £41.76k against last year. The cash in hand is £0.1k. It is £-0.6k against last year. And the total assets are £51.29k, which is £-19.48k against last year. HOARE, Laurence Frederick is a Director of the company. Secretary HEDGES, Sarah Jane has been resigned. Secretary HOARE, Sharon Gail has been resigned. Secretary MILNE, Christopher has been resigned. Director HOARE, Sharon Gail has been resigned. Director MILNE, Christopher has been resigned. The company operates in "Wholesale of other intermediate products".


world welding alloys Key Finiance

LIABILITIES £358.54k
+13%
CASH £0.1k
-86%
TOTAL ASSETS £51.29k
-28%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HEDGES, Sarah Jane
Resigned: 11 October 2013
Appointed Date: 24 June 1996

Secretary
HOARE, Sharon Gail
Resigned: 09 December 1991

Secretary
MILNE, Christopher
Resigned: 24 June 1996
Appointed Date: 09 December 1991

Director
HOARE, Sharon Gail
Resigned: 31 March 1992
65 years old

Director
MILNE, Christopher
Resigned: 24 June 1996
66 years old

Persons With Significant Control

Mr Laurence Frederick Hoare
Notified on: 30 October 2016
72 years old
Nature of control: Has significant influence or control

WORLD WELDING ALLOYS LIMITED Events

28 Dec 2016
Confirmation statement made on 1 November 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
09 Nov 1987
Accounts for a small company made up to 31 March 1987

09 Nov 1987
Return made up to 04/09/87; full list of members

18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Dec 1986
Return made up to 16/12/86; full list of members

19 Jan 1982
Incorporation

WORLD WELDING ALLOYS LIMITED Charges

25 March 1992
Mortgage debenture
Delivered: 1 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 September 1989
Legal charge
Delivered: 14 September 1989
Status: Satisfied on 1 August 1991
Persons entitled: Barclays Bank PLC
Description: Land adjacent to north park farm knowle wickham hants.
22 July 1983
Legal charge
Delivered: 11 August 1983
Status: Satisfied on 19 April 1989
Persons entitled: Barclays Bank PLC
Description: L/H - unit 11, phase 1, river ray estate, barnfield road…
4 June 1982
Debenture
Delivered: 10 June 1982
Status: Satisfied on 12 January 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
14 April 1982
Legal charge
Delivered: 28 April 1982
Status: Satisfied on 12 April 1989
Persons entitled: Barclays Bank PLC
Description: L/H unit 33, bennett street, bridgend industrial estate…