About

Registered Number: 05545610
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 43 Merstow Green, Evesham, Worcestershire, WR11 4BB

 

Established in 2005, G-weld Ltd has its registered office in Evesham, Worcestershire, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Graeme 27 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 02 September 2019
TM02 - Termination of appointment of secretary 21 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 29 November 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 29 June 2006
225 - Change of Accounting Reference Date 27 March 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.