LINCOLN WELDING SUPPLIES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 02964978
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016. The most likely internet sites of LINCOLN WELDING SUPPLIES LTD are www.lincolnweldingsupplies.co.uk, and www.lincoln-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Lincoln Welding Supplies Ltd is a Private Limited Company. The company registration number is 02964978. Lincoln Welding Supplies Ltd has been working since 05 September 1994. The present status of the company is Active. The registered address of Lincoln Welding Supplies Ltd is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . THOMPSON, Mark Anthony is a Director of the company. TOULSON, Gavin Craig is a Director of the company. Secretary BATE, Lynn has been resigned. Secretary HYDES, Michelle has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director BATE, Brian Bernard has been resigned. Director BATE, Michael has been resigned. Director HYDES, David Andrew has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
THOMPSON, Mark Anthony
Appointed Date: 31 July 2014
51 years old

Director
TOULSON, Gavin Craig
Appointed Date: 31 July 2014
48 years old

Resigned Directors

Secretary
BATE, Lynn
Resigned: 29 June 2001
Appointed Date: 08 September 1994

Secretary
HYDES, Michelle
Resigned: 31 July 2014
Appointed Date: 29 June 2001

Nominee Secretary
YOUNGER, Norman
Resigned: 08 September 1994
Appointed Date: 05 September 1994

Director
BATE, Brian Bernard
Resigned: 29 June 2001
Appointed Date: 08 September 1994
79 years old

Director
BATE, Michael
Resigned: 08 May 1996
Appointed Date: 08 September 1994
61 years old

Director
HYDES, David Andrew
Resigned: 31 July 2014
Appointed Date: 29 June 2001
60 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 08 September 1994
Appointed Date: 05 September 1994
72 years old

Persons With Significant Control

Lincoln Welding Supplies (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LINCOLN WELDING SUPPLIES LTD Events

15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016
21 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
05 Jan 1995
Particulars of mortgage/charge
13 Dec 1994
Particulars of mortgage/charge
12 Sep 1994
Secretary resigned

12 Sep 1994
Director resigned

05 Sep 1994
Incorporation

LINCOLN WELDING SUPPLIES LTD Charges

15 March 1996
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company of agreed…
30 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 25 November 2009
Persons entitled: Midland Bank PLC
Description: L/H property at 31 bold street attercliffe shefield…
8 December 1994
Fixed and floating charge
Delivered: 13 December 1994
Status: Satisfied on 31 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…