HMS WELDING LIMITED
FAILSWORTH, MANCHESTER

Hellopages » Greater Manchester » Oldham » M35 9DS

Company number 04249649
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address UNIT 24 PHOENIX INDUSTRIAL, ESTATE, CHEETHAM STREET, FAILSWORTH, MANCHESTER, LANCASHIRE, M35 9DS
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 90 . The most likely internet sites of HMS WELDING LIMITED are www.hmswelding.co.uk, and www.hms-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Hms Welding Limited is a Private Limited Company. The company registration number is 04249649. Hms Welding Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Hms Welding Limited is Unit 24 Phoenix Industrial Estate Cheetham Street Failsworth Manchester Lancashire M35 9ds. The company`s financial liabilities are £93.95k. It is £20.89k against last year. And the total assets are £160.24k, which is £-2.78k against last year. MELLOR, Wayne Paul is a Director of the company. Secretary HAREWOOD, Rennie Chesterfield has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAREWOOD, Rennie Chesterfield has been resigned. Director SCHOLES, Robert Harry has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


hms welding Key Finiance

LIABILITIES £93.95k
+28%
CASH n/a
TOTAL ASSETS £160.24k
-2%
All Financial Figures

Current Directors

Director
MELLOR, Wayne Paul
Appointed Date: 01 September 2001
57 years old

Resigned Directors

Secretary
HAREWOOD, Rennie Chesterfield
Resigned: 31 March 2011
Appointed Date: 01 September 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 July 2001
Appointed Date: 10 July 2001

Director
HAREWOOD, Rennie Chesterfield
Resigned: 31 March 2011
Appointed Date: 01 September 2001
61 years old

Director
SCHOLES, Robert Harry
Resigned: 07 February 2004
Appointed Date: 01 September 2001
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 July 2001
Appointed Date: 10 July 2001

Persons With Significant Control

Mr Wayne Paul Mellor
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HMS WELDING LIMITED Events

12 Sep 2016
Confirmation statement made on 10 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 90

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Aug 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 90

...
... and 38 more events
07 Sep 2001
New director appointed
18 Jul 2001
Secretary resigned
18 Jul 2001
Director resigned
16 Jul 2001
Registered office changed on 16/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Jul 2001
Incorporation

HMS WELDING LIMITED Charges

28 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…