Company number 04211996
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address UNIT B3, EMPRESS PARK, EMPRESS ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of EXPRESS WELDCARE SERVICES LIMITED are www.expressweldcareservices.co.uk, and www.express-weldcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Weldcare Services Limited is a Private Limited Company.
The company registration number is 04211996. Express Weldcare Services Limited has been working since 08 May 2001.
The present status of the company is Active. The registered address of Express Weldcare Services Limited is Unit B3 Empress Park Empress Road Southampton Hampshire So14 0jx. . EARWAKER, Jennifer is a Director of the company. EARWAKER, Peter is a Director of the company. ORBELL, Alison is a Director of the company. ORBELL, Jonathan Paul is a Director of the company. Secretary HALLADAY, Heather Jill has been resigned. Secretary HALLADAY, Peter Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HALLADAY, Heather Jill has been resigned. Director HALLADAY, Peter Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 08 May 2001
Persons With Significant Control
Mrs Alison Orbell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jonathan Paul Orbell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jennifer Earwaker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Earwaker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXPRESS WELDCARE SERVICES LIMITED Events
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Dec 2016
Satisfaction of charge 1 in full
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
07 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
New director appointed
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned
08 May 2001
Incorporation