TECWELD LIMITED
BLAENAU GWENT

Hellopages » Blaenau Gwent » Blaenau Gwent » NP3 4BS

Company number 01234465
Status Active
Incorporation Date 20 November 1975
Company Type Private Limited Company
Address NOBLE SQUARE INDUSTRIAL ESTATE, BRYNMAWR, BLAENAU GWENT, NP3 4BS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TECWELD LIMITED are www.tecweld.co.uk, and www.tecweld.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Tecweld Limited is a Private Limited Company. The company registration number is 01234465. Tecweld Limited has been working since 20 November 1975. The present status of the company is Active. The registered address of Tecweld Limited is Noble Square Industrial Estate Brynmawr Blaenau Gwent Np3 4bs. . REES, Sharon Elizabeth is a Secretary of the company. LEWIS, Mark Stephen is a Director of the company. LEWIS, Sheila May is a Director of the company. LEWIS, Terence Rees is a Director of the company. REES, Sharon Elizabeth is a Director of the company. Secretary LEWIS, Sheila May has been resigned. Director LEWIS, Dennis Rees has been resigned. The company operates in "Machining".


Current Directors

Secretary
REES, Sharon Elizabeth
Appointed Date: 22 August 2000

Director
LEWIS, Mark Stephen

70 years old

Director
LEWIS, Sheila May

91 years old

Director
LEWIS, Terence Rees

73 years old

Director
REES, Sharon Elizabeth
Appointed Date: 21 December 1992
60 years old

Resigned Directors

Secretary
LEWIS, Sheila May
Resigned: 22 August 2000

Director
LEWIS, Dennis Rees
Resigned: 07 January 1993
96 years old

Persons With Significant Control

Mr Terence Rees Lewis
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Stephen Rees
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECWELD LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 245,000

01 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 93 more events
24 Jul 1987
Memorandum and Articles of Association

16 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Feb 1987
Particulars of mortgage/charge

05 Sep 1986
Full accounts made up to 30 April 1986

05 Sep 1986
Return made up to 02/09/86; full list of members

TECWELD LIMITED Charges

7 January 1993
Debenture
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: 3I Group PLC
Description: L/H premises situate at noble square industrial estate…
6 January 1993
Chattel mortgage
Delivered: 15 January 1993
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The goods as detailed on form 395 including a mostana M65-5…
22 March 1989
Single debenture
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1987
Chattel morgage
Delivered: 9 September 1987
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: 1. horizontal boring machine model no 2N636GF1 2. bode…
9 February 1987
Supplemental legal charge
Delivered: 11 February 1987
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: All that piece or parcel of land and the buildings erected…
7 December 1984
Supplemental legal charge
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Fixed charge over all book debts and other debts present or…
7 December 1984
Chattel mortgage
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Various equipment of the company as & specified in the…
7 December 1984
Supplemental legal charge
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Land and buildings at llwyn pwll, brynmawr, gwent. And…
18 May 1981
Debenture
Delivered: 28 May 1981
Status: Outstanding
Persons entitled: I C F C LTD
Description: Fixed and floating charge over the undertaking and all…
18 May 1981
Chattels mortgage
Delivered: 28 May 1981
Status: Outstanding
Persons entitled: I C F C LTD
Description: Fixed charge by way of assiginment poreba tcg 200 lathe.
31 January 1978
Debenture
Delivered: 7 February 1978
Status: Satisfied on 8 January 1993
Persons entitled: Welsh Development Agency
Description: Fixed & floating charge on the. Undertaking and all…
23 January 1978
Single debenture
Delivered: 3 February 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…

Similar Companies

TECWAY LIMITED TECWEAR LIMITED TECWELL LIMITED TECWEST LTD TECWI LIMITED TECWILLIAMS LTD TECWILSON LIMITED