STEVEWELD LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1UU

Company number 01224513
Status Active
Incorporation Date 29 August 1975
Company Type Private Limited Company
Address 1-3 HIGH STREET, DUNMOW, ESSEX, CM6 1UU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEVEWELD LIMITED are www.steveweld.co.uk, and www.steveweld.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty years and one months. Steveweld Limited is a Private Limited Company. The company registration number is 01224513. Steveweld Limited has been working since 29 August 1975. The present status of the company is Active. The registered address of Steveweld Limited is 1 3 High Street Dunmow Essex Cm6 1uu. The company`s financial liabilities are £830.67k. It is £37.5k against last year. The cash in hand is £570.24k. It is £-7.34k against last year. And the total assets are £1293.29k, which is £-291.62k against last year. SMITH, Allan John is a Secretary of the company. ELMS, John William is a Director of the company. ELMS, Peter John is a Director of the company. MCINNES, Gary is a Director of the company. Secretary ELMS, John William has been resigned. Director BELL, Andrew Nicholas has been resigned. Director GRISEDALE, Brian Henry has been resigned. The company operates in "Non-specialised wholesale trade".


steveweld Key Finiance

LIABILITIES £830.67k
+4%
CASH £570.24k
-2%
TOTAL ASSETS £1293.29k
-19%
All Financial Figures

Current Directors

Secretary
SMITH, Allan John
Appointed Date: 08 October 2014

Director
ELMS, John William

96 years old

Director
ELMS, Peter John

70 years old

Director
MCINNES, Gary
Appointed Date: 01 August 1995
69 years old

Resigned Directors

Secretary
ELMS, John William
Resigned: 08 October 2014

Director
BELL, Andrew Nicholas
Resigned: 07 November 1994
70 years old

Director
GRISEDALE, Brian Henry
Resigned: 24 November 1995
89 years old

Persons With Significant Control

Mr Peter John Elms
Notified on: 13 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STEVEWELD LIMITED Events

04 Jan 2017
Confirmation statement made on 13 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,200

28 Jul 2015
Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015
...
... and 75 more events
16 Sep 1987
Full accounts made up to 31 August 1986

24 Mar 1987
Particulars of mortgage/charge

24 Mar 1987
Particulars of mortgage/charge

31 Dec 1986
Return made up to 20/11/86; full list of members

29 Aug 1975
Incorporation

STEVEWELD LIMITED Charges

19 March 1987
Mortgage debenture
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…