BRITANNIA WELDING SUPPLIES LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 01806967
Status Active
Incorporation Date 9 April 1984
Company Type Private Limited Company
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 August 2016 with updates; Director's details changed for Mr Nicholas Peter Scriven on 7 June 2016. The most likely internet sites of BRITANNIA WELDING SUPPLIES LIMITED are www.britanniaweldingsupplies.co.uk, and www.britannia-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Britannia Welding Supplies Limited is a Private Limited Company. The company registration number is 01806967. Britannia Welding Supplies Limited has been working since 09 April 1984. The present status of the company is Active. The registered address of Britannia Welding Supplies Limited is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . ELLWOOD, Julie is a Secretary of the company. ELLWOOD, David Peter is a Director of the company. ELLWOOD, Julie is a Director of the company. SCRIVEN, Nicholas Peter is a Director of the company. Secretary PURVIS, Sheila Anne has been resigned. Director PURVIS, Philip Charles has been resigned. Director PURVIS, Sheila Anne has been resigned. The company operates in "Wholesale of other machinery and equipment".


britannia welding supplies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLWOOD, Julie
Appointed Date: 12 October 2001

Director
ELLWOOD, David Peter

67 years old

Director
ELLWOOD, Julie
Appointed Date: 01 December 2001
66 years old

Director
SCRIVEN, Nicholas Peter
Appointed Date: 07 June 2016
64 years old

Resigned Directors

Secretary
PURVIS, Sheila Anne
Resigned: 12 October 2001

Director
PURVIS, Philip Charles
Resigned: 12 October 2001
76 years old

Director
PURVIS, Sheila Anne
Resigned: 12 October 2001
75 years old

Persons With Significant Control

Mr David Ellwood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ellwood
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANNIA WELDING SUPPLIES LIMITED Events

09 May 2017
Total exemption full accounts made up to 31 December 2016
13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
07 Sep 2016
Director's details changed for Mr Nicholas Peter Scriven on 7 June 2016
13 Jun 2016
Director's details changed for Mr Nicholas Peter Scriven on 13 June 2016
13 Jun 2016
Director's details changed for Julie Ellwood on 13 June 2016
...
... and 95 more events
17 Mar 1987
Accounting reference date shortened from 30/11 to 31/03

28 Feb 1987
Accounts for a dormant company made up to 31 March 1986

28 Feb 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Dec 1986
Return made up to 04/12/86; full list of members

09 Apr 1984
Incorporation

BRITANNIA WELDING SUPPLIES LIMITED Charges

17 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Loan agreement including legal charge
Delivered: 8 November 2001
Status: Satisfied on 1 December 2007
Persons entitled: Philip Charles Purvis and Sheila Ann Purvis
Description: By way of legal mortgage unit 7 rotunda industrial park…
1 November 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied on 6 December 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…