About

Registered Number: 04294112
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

 

Founded in 2001, Specialized Welding & Engineering Ltd have registered office in Maidstone in Kent, it's status at Companies House is "Liquidation". The companies directors are listed as Horrobin, Simon Robert, Brown, Colin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin 26 September 2001 18 August 2006 1
Secretary Name Appointed Resigned Total Appointments
HORROBIN, Simon Robert 05 July 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 June 2019
WU07 - N/A 13 June 2019
WU04 - N/A 15 May 2018
COCOMP - Order to wind up 21 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 25 August 2016
AP01 - Appointment of director 22 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 October 2014
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 04 May 2012
CH01 - Change of particulars for director 21 March 2012
AD01 - Change of registered office address 19 March 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 24 October 2011
AP03 - Appointment of secretary 06 July 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 03 October 2002
225 - Change of Accounting Reference Date 06 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
MEM/ARTS - N/A 05 October 2001
CERTNM - Change of name certificate 03 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 31 May 2012 Fully Satisfied

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.