CAST IRON WELDING SERVICES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3FP

Company number 02466671
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address UNIT 2 SAMSON ROAD, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3FP
Home Country United Kingdom
Nature of Business 24510 - Casting of iron, 24530 - Casting of light metals, 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100,005 . The most likely internet sites of CAST IRON WELDING SERVICES LIMITED are www.castironweldingservices.co.uk, and www.cast-iron-welding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Cast Iron Welding Services Limited is a Private Limited Company. The company registration number is 02466671. Cast Iron Welding Services Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Cast Iron Welding Services Limited is Unit 2 Samson Road Hermitage Industrial Estate Coalville Leicestershire Le67 3fp. . PALMER, Jenny is a Secretary of the company. PALMER, Marie is a Secretary of the company. PALMER, David Terence is a Director of the company. PALMER, Harold Joseph is a Director of the company. PALMER, Peter Joseph is a Director of the company. Director BAKER, David Roy has been resigned. Director RUFF, Geoffrey has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary

Secretary
PALMER, Marie
Appointed Date: 31 March 2012

Director

Director

Director
PALMER, Peter Joseph
Appointed Date: 01 June 2011
47 years old

Resigned Directors

Director
BAKER, David Roy
Resigned: 15 April 1994
77 years old

Director
RUFF, Geoffrey
Resigned: 04 April 1998
Appointed Date: 01 January 1994
76 years old

CAST IRON WELDING SERVICES LIMITED Events

23 Nov 2016
Satisfaction of charge 3 in full
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,005

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,005

...
... and 84 more events
09 Apr 1990
Registered office changed on 09/04/90 from: 2-6 hill st swadflincote burton-on-trent staffs DE11 8HL

29 Mar 1990
Accounting reference date notified as 31/05

19 Mar 1990
Director resigned;new director appointed

19 Mar 1990
Secretary resigned;new secretary appointed

05 Feb 1990
Incorporation

CAST IRON WELDING SERVICES LIMITED Charges

16 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 snibston drive coalville t/no LT338400 by way of fixed…
3 November 2000
Mortgage debenture
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1995
Fixed and floating charge
Delivered: 21 February 1995
Status: Satisfied on 11 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1991
Guarantee & debenture
Delivered: 24 September 1991
Status: Satisfied on 23 November 2016
Persons entitled: Barclays Bank PLC
Description: (See form 395-M573C for full details). Fixed and floating…
29 August 1991
Debenture
Delivered: 4 September 1991
Status: Satisfied on 25 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1990
Single debenture
Delivered: 11 April 1990
Status: Satisfied on 8 November 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…