About

Registered Number: 05872829
Date of Incorporation: 11/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 95 Greendale Road, Port Sunlight, Merseyside, CH62 4XE

 

Based in Merseyside, European Weld Inspection Services Ltd was setup in 2006. The current directors of European Weld Inspection Services Ltd are listed as Griffiths, Phaedra Helen, Griffiths, Andrew Robert at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Andrew Robert 11 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Phaedra Helen 11 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 February 2019
SH01 - Return of Allotment of shares 27 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 02 October 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 11 June 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.