WELDIN BUILDERS LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2EY

Company number 02052523
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address 7 ST JOHNS ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of WELDIN BUILDERS LIMITED are www.weldinbuilders.co.uk, and www.weldin-builders.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and one months. Weldin Builders Limited is a Private Limited Company. The company registration number is 02052523. Weldin Builders Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Weldin Builders Limited is 7 St Johns Road Harrow Middlesex Ha1 2ey. The company`s financial liabilities are £1446.68k. It is £82.26k against last year. The cash in hand is £10.43k. It is £-32.34k against last year. And the total assets are £1608.76k, which is £19.11k against last year. WELDIN, Caroline is a Secretary of the company. WELDIN, Caroline is a Director of the company. WELDIN, Philippe Claude is a Director of the company. The company operates in "Construction of commercial buildings".


weldin builders Key Finiance

LIABILITIES £1446.68k
+6%
CASH £10.43k
-76%
TOTAL ASSETS £1608.76k
+1%
All Financial Figures

Current Directors


Director
WELDIN, Caroline
Appointed Date: 24 September 2015
62 years old

Director

Persons With Significant Control

Mr Philippe Claude Weldin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Weldin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELDIN BUILDERS LIMITED Events

03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

15 Oct 2015
Appointment of Mrs Caroline Weldin as a director on 24 September 2015
06 Jun 2015
Satisfaction of charge 020525230008 in full
...
... and 84 more events
10 Oct 1986
Registered office changed on 10/10/86 from: 19 bigwood court bigwood road london NW11 6SS

10 Oct 1986
Secretary resigned;new secretary appointed

12 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Certificate of Incorporation
04 Sep 1986
Incorporation

WELDIN BUILDERS LIMITED Charges

18 December 2014
Charge code 0205 2523 0011
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 December 2014
Charge code 0205 2523 0010
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pickard house (including flats 1-8), upper high sreet…
11 September 2014
Charge code 0205 2523 0009
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Unicoin (Wh) Limited
Description: By way of fixed charge by way of legal mortgage all rights…
27 August 2013
Charge code 0205 2523 0008
Delivered: 28 August 2013
Status: Satisfied on 6 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H k/a pickard house 57A upper high street epsom…
9 July 2012
Debenture
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Legal charge
Delivered: 12 July 2011
Status: Satisfied on 10 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south and east side of smithy lane lower…
4 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: 21 court house mansions pound lane epsom surrey. By way of…
4 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: 22 court house mansions, pound lane, epsom, surrey,. By way…
9 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 134 percy road t/no 103426. by way of…
6 September 2002
Legal charge
Delivered: 9 September 2002
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: The roof space court house mansions epsom epsom and ewell…
25 June 1990
Legal mortgage
Delivered: 3 July 1990
Status: Satisfied on 22 December 2014
Persons entitled: National Westminster Bank PLC
Description: 21, cheriton square, london borough of wandsworth title no…