Company number 05995062
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address 2 CHARLES STREET, GOLBORNE, WARRINGTON, CHESHIRE, WA3 3DD
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46620 - Wholesale of machine tools
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Amended total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ALWELD LIMITED are www.alweld.co.uk, and www.alweld.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Alweld Limited is a Private Limited Company.
The company registration number is 05995062. Alweld Limited has been working since 10 November 2006.
The present status of the company is Active. The registered address of Alweld Limited is 2 Charles Street Golborne Warrington Cheshire Wa3 3dd. . ALLEN, Kathryn is a Secretary of the company. ALLEN, David is a Director of the company. Secretary GK FORMATIONS TWO LIMITED has been resigned. Director GK FORMATIONS ONE LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Secretary
GK FORMATIONS TWO LIMITED
Resigned: 07 December 2006
Appointed Date: 10 November 2006
Director
GK FORMATIONS ONE LIMITED
Resigned: 07 December 2006
Appointed Date: 10 November 2006
Persons With Significant Control
Mr David Allen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
ALWELD LIMITED Events
17 Jan 2017
Confirmation statement made on 10 November 2016 with updates
15 Dec 2016
Amended total exemption small company accounts made up to 30 November 2015
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Amended total exemption small company accounts made up to 30 November 2014
23 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
...
... and 27 more events
22 Dec 2006
Secretary resigned
22 Dec 2006
Director resigned
22 Dec 2006
Registered office changed on 22/12/06 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
15 Dec 2006
Company name changed gsf 194 LIMITED\certificate issued on 15/12/06
10 Nov 2006
Incorporation
16 December 2009
All assets debenture
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied
on 8 March 2010
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2007
All assets debenture
Delivered: 24 January 2007
Status: Satisfied
on 8 March 2010
Persons entitled: 01
Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…