WELDING AND GENERAL PARTS LIMITED
NORTHAMPTONSHIRE MH WELDING AND CUTTING SERVICES LIMITED

Hellopages » Northamptonshire » Daventry » NN7 4SH

Company number 03882846
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address THE OLD DAIRY FARM, UPPER STOWE, NORTHAMPTONSHIRE, NN7 4SH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of WELDING AND GENERAL PARTS LIMITED are www.weldingandgeneralparts.co.uk, and www.welding-and-general-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Welding and General Parts Limited is a Private Limited Company. The company registration number is 03882846. Welding and General Parts Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Welding and General Parts Limited is The Old Dairy Farm Upper Stowe Northamptonshire Nn7 4sh. . HALLETT AND ASSOCIATES is a Secretary of the company. HOLLAND, Mark is a Director of the company. Secretary DOVE NAISH CHARTERED ACCOUNTANTS has been resigned. Secretary DOVE NAISH SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HALLETT AND ASSOCIATES
Appointed Date: 04 September 2002

Director
HOLLAND, Mark
Appointed Date: 25 November 1999
58 years old

Resigned Directors

Secretary
DOVE NAISH CHARTERED ACCOUNTANTS
Resigned: 06 June 2001
Appointed Date: 25 November 1999

Secretary
DOVE NAISH SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 06 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Mark Holland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

WELDING AND GENERAL PARTS LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 40 more events
03 Dec 1999
New secretary appointed
03 Dec 1999
New director appointed
03 Dec 1999
Secretary resigned
03 Dec 1999
Director resigned
25 Nov 1999
Incorporation