WELDING & REFURBS LIMITED
UNITED KINGDOM DMW (MIDLANDS) LIMITED

Hellopages » West Midlands » Solihull » B92 7HX
Company number 05959494
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address VIRGINIA HOUSE 56 WARWICK ROAD, SOLIHULL, UNITED KINGDOM, WEST MIDLANDS, B92 7HX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WELDING & REFURBS LIMITED are www.weldingrefurbs.co.uk, and www.welding-refurbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Welding Refurbs Limited is a Private Limited Company. The company registration number is 05959494. Welding Refurbs Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of Welding Refurbs Limited is Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7hx. . WELBY, Denise Jayne is a Secretary of the company. WELBY, Denise Jayne is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WELBY, Michael Andrew has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WELBY, Denise Jayne
Appointed Date: 09 October 2006

Director
WELBY, Denise Jayne
Appointed Date: 01 February 2009
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Director
WELBY, Michael Andrew
Resigned: 01 February 2009
Appointed Date: 09 October 2006
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Persons With Significant Control

Mrs Denise Jayne Welby
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Andrew Welby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELDING & REFURBS LIMITED Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

09 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2

...
... and 21 more events
16 Nov 2006
New secretary appointed
11 Oct 2006
Registered office changed on 11/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
11 Oct 2006
Director resigned
11 Oct 2006
Secretary resigned
09 Oct 2006
Incorporation

WELDING & REFURBS LIMITED Charges

4 December 2009
All assets debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…