About

Registered Number: 08528501
Date of Incorporation: 14/05/2013 (11 years ago)
Company Status: Active
Registered Address: Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW,

 

Based in Altrincham, Adlington Welding Supplies (Holdings) Ltd was founded on 14 May 2013, it has a status of "Active". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Geoffrey 15 August 2013 16 September 2013 1
HEATONS DIRECTORS LIMITED 14 May 2013 15 August 2013 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
MR01 - N/A 17 March 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
PSC07 - N/A 01 February 2019
PSC02 - N/A 01 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 June 2014
MR01 - N/A 02 October 2013
MR01 - N/A 27 September 2013
MR01 - N/A 25 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
CERTNM - Change of name certificate 04 September 2013
CONNOT - N/A 04 September 2013
AD01 - Change of registered office address 21 August 2013
AA01 - Change of accounting reference date 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 21 August 2013
NEWINC - New incorporation documents 14 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 23 September 2013 Outstanding

N/A

A registered charge 23 September 2013 Outstanding

N/A

A registered charge 23 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.