BASIC WELDING SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 2XG

Company number 03334319
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 232 BRISCOE LANE, MANCHESTER, M40 2XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BASIC WELDING SERVICES LIMITED are www.basicweldingservices.co.uk, and www.basic-welding-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. Basic Welding Services Limited is a Private Limited Company. The company registration number is 03334319. Basic Welding Services Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Basic Welding Services Limited is 232 Briscoe Lane Manchester M40 2xg. The company`s financial liabilities are £35.17k. It is £0.64k against last year. The cash in hand is £79.5k. It is £22.3k against last year. And the total assets are £401.22k, which is £128.52k against last year. JONES, Roger is a Secretary of the company. BOWES, Jason Lee is a Director of the company. JONES, Paul is a Director of the company. JONES, Roger is a Director of the company. Secretary CARNEGIE, Alexander has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


basic welding services Key Finiance

LIABILITIES £35.17k
+1%
CASH £79.5k
+38%
TOTAL ASSETS £401.22k
+47%
All Financial Figures

Current Directors

Secretary
JONES, Roger
Appointed Date: 27 March 1998

Director
BOWES, Jason Lee
Appointed Date: 01 December 2007
55 years old

Director
JONES, Paul
Appointed Date: 17 March 1997
59 years old

Director
JONES, Roger
Appointed Date: 27 March 1998
78 years old

Resigned Directors

Secretary
CARNEGIE, Alexander
Resigned: 27 March 1998
Appointed Date: 17 March 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Persons With Significant Control

Mr Paul Jones
Notified on: 1 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BASIC WELDING SERVICES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,325

22 Dec 2015
Director's details changed for Paul Jones on 21 December 2015
...
... and 61 more events
01 May 1997
Director resigned
01 May 1997
Secretary resigned
01 May 1997
New secretary appointed
01 May 1997
New director appointed
17 Mar 1997
Incorporation

BASIC WELDING SERVICES LIMITED Charges

21 July 2015
Charge code 0333 4319 0004
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
5 July 2012
All assets debenture
Delivered: 6 July 2012
Status: Satisfied on 23 June 2015
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2000
Legal charge
Delivered: 8 February 2000
Status: Satisfied on 18 May 2011
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Freehold property k/a dean works dean lane newton heath…
4 February 2000
Debenture
Delivered: 8 February 2000
Status: Satisfied on 18 May 2011
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…