About

Registered Number: 04088617
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Ashley House, Stephenson Way, Thetford, Norfolk, IP24 3RU

 

Based in Thetford in Norfolk, Karris Welding Services Ltd was founded on 12 October 2000, it's status at Companies House is "Active". The business has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Barry 23 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Barry 05 April 2007 12 October 2010 1
BAILEY, Iris Dawn 12 October 2000 05 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AD01 - Change of registered office address 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 09 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 10 July 2008
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 29 October 2001
225 - Change of Accounting Reference Date 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.