About

Registered Number: 05020527
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 31-33 Albion Place, Maidstone, Kent, ME14 5DZ

 

Founded in 2004, Specialised Welding (Southern) Ltd are based in Kent, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Karl 20 January 2004 - 1
FAIRWAY, Peter James 20 January 2004 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
NAISBY, Ingrid Marguerite 05 February 2017 - 1
PACKHAM, Elaine Rosemary 21 February 2014 05 February 2017 1

Filing History

Document Type Date
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 23 November 2017
AP03 - Appointment of secretary 13 October 2017
TM02 - Termination of appointment of secretary 13 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 24 December 2014
AP03 - Appointment of secretary 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
TM01 - Termination of appointment of director 13 September 2010
SH01 - Return of Allotment of shares 13 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 04 October 2005
225 - Change of Accounting Reference Date 27 September 2005
363s - Annual Return 21 January 2005
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 01 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2004 Outstanding

N/A

Debenture 27 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.