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.
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 |
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 |
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 |