WELDING SHIELDS LIMITED
STOCKPORT

Hellopages » Cheshire » Cheshire East » SK12 2LW

Company number 00383954
Status Active
Incorporation Date 18 November 1943
Company Type Private Limited Company
Address LIGHT ALDERS FARM, LIGHT ALDERS LANE DISLEY, STOCKPORT, CHESHIRE, SK12 2LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 105 . The most likely internet sites of WELDING SHIELDS LIMITED are www.weldingshields.co.uk, and www.welding-shields.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and eleven months. The distance to to Guide Bridge Rail Station is 8.3 miles; to Belle Vue Rail Station is 8.8 miles; to Buxton Rail Station is 9 miles; to Ashton-under-Lyne Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welding Shields Limited is a Private Limited Company. The company registration number is 00383954. Welding Shields Limited has been working since 18 November 1943. The present status of the company is Active. The registered address of Welding Shields Limited is Light Alders Farm Light Alders Lane Disley Stockport Cheshire Sk12 2lw. The company`s financial liabilities are £97.36k. It is £6.05k against last year. The cash in hand is £9.36k. It is £-10.3k against last year. And the total assets are £122.67k, which is £3.44k against last year. DEAN, John Michael is a Director of the company. DEAN, Roger Sean Harry is a Director of the company. Secretary DEAN, Roger Harry has been resigned. Director DEAN, Roger Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


welding shields Key Finiance

LIABILITIES £97.36k
+6%
CASH £9.36k
-53%
TOTAL ASSETS £122.67k
+2%
All Financial Figures

Current Directors

Director
DEAN, John Michael

89 years old

Director
DEAN, Roger Sean Harry
Appointed Date: 01 October 2009
54 years old

Resigned Directors

Secretary
DEAN, Roger Harry
Resigned: 07 February 2010

Director
DEAN, Roger Harry
Resigned: 07 February 2010
86 years old

Persons With Significant Control

Dean & Whipp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELDING SHIELDS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 105

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 105

...
... and 75 more events
16 Apr 1987
Full accounts made up to 30 September 1984

16 Apr 1987
Full accounts made up to 30 September 1982

16 Apr 1987
Full accounts made up to 30 September 1981

31 May 1986
Return made up to 31/12/85; full list of members

31 May 1986
Return made up to 31/12/84; full list of members

WELDING SHIELDS LIMITED Charges

8 December 2014
Charge code 0038 3954 0010
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Aingarth house, astley road, stalybridge…
3 February 1976
Mortgage
Delivered: 9 February 1976
Status: Satisfied on 5 November 2014
Persons entitled: Midland Bank PLC
Description: 854 hyde road, gorton, manchester together with all…
6 February 1975
Mortgage
Delivered: 11 February 1975
Status: Satisfied on 17 December 2014
Persons entitled: Midland Bank PLC
Description: Land hereditaments & premises being 866,hyde road, gorton…
15 March 1974
Mortgage
Delivered: 20 March 1974
Status: Satisfied on 15 January 2015
Persons entitled: Midland Bank PLC
Description: "Richmond house" and richmond lodge huddersfield road…
15 March 1974
Mortgage
Delivered: 20 March 1974
Status: Satisfied on 17 December 2014
Persons entitled: Midland Bank PLC
Description: "Aingarth" astley road stalybridge together with all…
16 March 1973
Mortgage
Delivered: 28 March 1973
Status: Satisfied on 15 January 2015
Persons entitled: Midland Bank PLC
Description: "Aingarth" astley road, stalybridge together with all…
16 March 1973
Mortgage
Delivered: 28 March 1973
Status: Satisfied on 17 December 2014
Persons entitled: Midland Bank PLC
Description: "Ingleside" 24 manchester road, fairfield together with all…
16 March 1973
Mortgage
Delivered: 28 March 1973
Status: Satisfied on 15 January 2015
Persons entitled: Midland Bank PLC
Description: 862, hyde road gorton, manchester together with all…
16 March 1973
Floating charge
Delivered: 28 March 1973
Status: Satisfied on 17 December 2014
Persons entitled: Midland Bank PLC
Description: Floating charge on for details see doc 52. undertaking and…
31 December 1970
Mortgage
Delivered: 14 January 1971
Status: Satisfied on 15 January 2015
Persons entitled: Midland Bank PLC
Description: Penthouse flat, furnfield house. Schools hill, cheadle…