About

Registered Number: 05248231
Date of Incorporation: 01/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 19 Albany Road, Sittingbourne, Kent, ME10 1EB

 

Founded in 2004, Structural & Weld Testing Services Ltd have registered office in Kent. The current directors of the organisation are listed as Hayre, Gary Spencer Singh, Hayre, Kevin Alan Singh, Hayre, Tony Ranjit Singh, Smith, Daniel James, Jaques, Mark Graham in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYRE, Gary Spencer Singh 06 April 2018 - 1
HAYRE, Kevin Alan Singh 06 April 2018 - 1
HAYRE, Tony Ranjit Singh 01 October 2004 - 1
SMITH, Daniel James 06 April 2018 - 1
JAQUES, Mark Graham 01 October 2004 09 June 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
CS01 - N/A 01 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 16 April 2018
SH01 - Return of Allotment of shares 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 October 2010
SH01 - Return of Allotment of shares 27 April 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 06 November 2006
363s - Annual Return 13 December 2005
225 - Change of Accounting Reference Date 14 September 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 01 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.