About

Registered Number: 01784726
Date of Incorporation: 20/01/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS

 

Pw Resistance Welding Products Ltd was established in 1984, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENAHAN, Tim Shaun 09 February 2012 - 1
YAN, Han 11 September 2017 - 1
BRENT SMITH, Ian Charles N/A 11 September 2017 1
BRENT-SMITH, Christopher Charles Peter N/A 11 September 2017 1
BRENT-SMITH, Clarissa Anne N/A 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Rachel 11 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 06 August 2018
PSC02 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
AP03 - Appointment of secretary 13 September 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 30 June 2013
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 20 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 16 July 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 28 April 2007
395 - Particulars of a mortgage or charge 12 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 15 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
225 - Change of Accounting Reference Date 22 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 07 July 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 29 March 2001
287 - Change in situation or address of Registered Office 14 December 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
CERTNM - Change of name certificate 23 December 1999
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 21 June 1996
363a - Annual Return 01 August 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 17 July 1991
363 - Annual Return 04 March 1991
AA - Annual Accounts 30 November 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 26 November 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 24 January 1987
CERTNM - Change of name certificate 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 03 January 2007 Outstanding

N/A

Debenture 05 May 2006 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.