About

Registered Number: 03215417
Date of Incorporation: 24/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: NASMYTH GROUP LIMITED, Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT

 

Professional Welding Services Ltd was founded on 24 June 1996 and has its registered office in Coventry, it's status is listed as "Active". The company is registered for VAT in the UK. The current directors of this business are listed as Jones, Paul Robert, Edmonds, Maurice, Moore, Terence Desmond, Young, Grahame Philip, Young, Linda Anne at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Maurice 10 August 2006 12 February 2018 1
MOORE, Terence Desmond 02 June 2004 16 December 2013 1
YOUNG, Grahame Philip 25 June 1996 24 June 2008 1
YOUNG, Linda Anne 01 December 1998 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Paul Robert 12 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 16 June 2020
MR04 - N/A 10 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 02 July 2018
MR04 - N/A 19 June 2018
CH01 - Change of particulars for director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
AP03 - Appointment of secretary 23 February 2018
AP01 - Appointment of director 23 February 2018
AP03 - Appointment of secretary 23 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 July 2016
CS01 - N/A 01 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 02 January 2014
MR01 - N/A 04 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 20 May 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2008
RESOLUTIONS - N/A 25 June 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2008
AUD - Auditor's letter of resignation 09 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 July 2007
RESOLUTIONS - N/A 04 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
395 - Particulars of a mortgage or charge 19 August 2006
RESOLUTIONS - N/A 18 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2006
MEM/ARTS - N/A 18 August 2006
MEM/ARTS - N/A 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
225 - Change of Accounting Reference Date 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
AA - Annual Accounts 01 September 2005
363a - Annual Return 01 July 2005
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 October 2003
363a - Annual Return 28 July 2003
AA - Annual Accounts 19 September 2002
363a - Annual Return 11 July 2002
AA - Annual Accounts 05 December 2001
363a - Annual Return 06 July 2001
AA - Annual Accounts 17 November 2000
363a - Annual Return 11 July 2000
AA - Annual Accounts 28 January 2000
363a - Annual Return 09 July 1999
395 - Particulars of a mortgage or charge 27 April 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
AA - Annual Accounts 11 December 1998
363a - Annual Return 31 July 1998
395 - Particulars of a mortgage or charge 31 December 1997
RESOLUTIONS - N/A 24 October 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 24 September 1997
395 - Particulars of a mortgage or charge 27 August 1997
395 - Particulars of a mortgage or charge 03 July 1997
225 - Change of Accounting Reference Date 04 June 1997
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 08 July 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2013 Fully Satisfied

N/A

All assets debenture 03 June 2008 Fully Satisfied

N/A

Chattel mortgage 11 August 2006 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

Composite all assets guarantee and debenture 11 August 2006 Fully Satisfied

N/A

Debenture 22 April 1999 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 29 December 1997 Fully Satisfied

N/A

Debenture 26 August 1997 Fully Satisfied

N/A

Mortgage 27 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.