PREMIER WELDING SERVICES (NORTH) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 01607622
Status Active
Incorporation Date 13 January 1982
Company Type Private Limited Company
Address 8 ATLAS WAY, ATLAS NORTH INDUSTRIAL ESTATE, SHEFFIELD, S4 7QQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 480 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PREMIER WELDING SERVICES (NORTH) LIMITED are www.premierweldingservicesnorth.co.uk, and www.premier-welding-services-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Welding Services North Limited is a Private Limited Company. The company registration number is 01607622. Premier Welding Services North Limited has been working since 13 January 1982. The present status of the company is Active. The registered address of Premier Welding Services North Limited is 8 Atlas Way Atlas North Industrial Estate Sheffield S4 7qq. . FERRIDAY, Paul Scott is a Secretary of the company. FERRIDAY, Paul Scott is a Director of the company. RYDER, Andrew Robert is a Director of the company. RYDER, Anthony Edward is a Director of the company. Secretary CASWELL, Elaine Mary has been resigned. Secretary WILSON, Anne Catherine has been resigned. Director FERRIDAY, Thomas Frederick has been resigned. Director JAMES, Roy has been resigned. Director LONG, Robert George has been resigned. Director RYDER, Trevor Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FERRIDAY, Paul Scott
Appointed Date: 01 September 2000

Director
FERRIDAY, Paul Scott
Appointed Date: 06 November 2001
60 years old

Director
RYDER, Andrew Robert
Appointed Date: 06 November 2001
46 years old

Director
RYDER, Anthony Edward
Appointed Date: 06 November 2001
49 years old

Resigned Directors

Secretary
CASWELL, Elaine Mary
Resigned: 31 January 1993

Secretary
WILSON, Anne Catherine
Resigned: 28 August 2000
Appointed Date: 01 February 1993

Director
FERRIDAY, Thomas Frederick
Resigned: 06 November 2001
85 years old

Director
JAMES, Roy
Resigned: 24 March 2010
Appointed Date: 06 November 2001
75 years old

Director
LONG, Robert George
Resigned: 31 January 1991
91 years old

Director
RYDER, Trevor Edward
Resigned: 06 November 2001
78 years old

PREMIER WELDING SERVICES (NORTH) LIMITED Events

03 Jun 2016
Total exemption full accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 480

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 480

30 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 84 more events
17 Sep 1987
Full accounts made up to 31 December 1986

17 Sep 1987
Return made up to 30/05/87; full list of members

07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 30/05/86; full list of members

13 Jan 1982
Incorporation

PREMIER WELDING SERVICES (NORTH) LIMITED Charges

3 January 1995
Debenture
Delivered: 9 January 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1992
Charge
Delivered: 6 April 1992
Status: Satisfied on 5 June 1996
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
22 September 1987
Fixed and floating charge
Delivered: 28 September 1987
Status: Satisfied on 5 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts due the company…
8 August 1983
Mortgage debenture
Delivered: 12 August 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h or l/h…