About

Registered Number: 01692769
Date of Incorporation: 20/01/1983 (41 years and 5 months ago)
Company Status: Active
Registered Address: Riverside Works, Riverside Industrial Estate, Littlehampton, West Sussex, BN17 5DF

 

Littlehampton Welding (Holdings) Ltd was founded on 20 January 1983, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKER, Richard William Ellis N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
FRY, Michelle Clare 17 September 2018 - 1
TUSTIN, Rosemary 26 April 2000 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 18 September 2019
PSC07 - N/A 18 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 25 September 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 05 June 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 08 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 23 July 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 28 January 2013
AUD - Auditor's letter of resignation 10 January 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 30 January 2012
CH03 - Change of particulars for secretary 12 October 2011
AA - Annual Accounts 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 09 February 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 18 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 07 February 2002
363s - Annual Return 28 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 28 January 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 26 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1997
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 29 January 1997
363s - Annual Return 02 February 1996
AA - Annual Accounts 10 January 1996
AA - Annual Accounts 29 March 1995
395 - Particulars of a mortgage or charge 28 March 1995
395 - Particulars of a mortgage or charge 28 March 1995
CERTNM - Change of name certificate 01 March 1995
CERTNM - Change of name certificate 01 March 1995
363s - Annual Return 22 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1995
169 - Return by a company purchasing its own shares 11 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 22 November 1994
MEM/ARTS - N/A 22 November 1994
288 - N/A 01 November 1994
395 - Particulars of a mortgage or charge 17 August 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 29 March 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 22 April 1992
363s - Annual Return 27 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
363 - Annual Return 09 February 1990
AA - Annual Accounts 25 January 1990
395 - Particulars of a mortgage or charge 31 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 05 May 1988
288 - N/A 09 February 1988
363 - Annual Return 09 February 1988
288 - N/A 17 November 1987
288 - N/A 17 November 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 24 January 1987

Mortgages & Charges

Description Date Status Charge by
Second legal charge 24 March 1995 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Debenture 10 August 1994 Fully Satisfied

N/A

Mortgage 20 March 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 31 January 1985 Fully Satisfied

N/A

Debenture 07 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.