About

Registered Number: 02390879
Date of Incorporation: 01/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford Herts, SG14 1BP

 

United Welding Supplies Ltd was registered on 01 June 1989 and are based in Hertford Herts, it has a status of "Active". There are 7 directors listed for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Patrick Richard 30 November 2017 - 1
HARRISON, James 30 November 2017 - 1
WIGLEY, Adam Russell 30 November 2017 - 1
SWALLOW, Colin Edward N/A 31 January 2006 1
TESTER, Raymond John N/A 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Yvonne Maura 31 January 2006 - 1
ALLEN, Colin Charles N/A 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
SH08 - Notice of name or other designation of class of shares 17 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 June 2017
SH01 - Return of Allotment of shares 14 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 13 September 2005
363a - Annual Return 16 August 2005
353 - Register of members 16 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 09 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 16 August 2002
RESOLUTIONS - N/A 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
123 - Notice of increase in nominal capital 15 March 2002
RESOLUTIONS - N/A 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
123 - Notice of increase in nominal capital 11 December 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 August 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 18 August 2000
225 - Change of Accounting Reference Date 12 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 17 August 1999
395 - Particulars of a mortgage or charge 08 July 1999
RESOLUTIONS - N/A 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
123 - Notice of increase in nominal capital 15 June 1999
CERTNM - Change of name certificate 25 March 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 07 August 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 18 August 1992
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
RESOLUTIONS - N/A 08 August 1991
AA - Annual Accounts 08 August 1991
363b - Annual Return 08 August 1991
288 - N/A 29 January 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 02 August 1990
RESOLUTIONS - N/A 09 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1989
288 - N/A 03 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1989
288 - N/A 18 July 1989
288 - N/A 18 July 1989
CERTNM - Change of name certificate 17 July 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 March 2011 Outstanding

N/A

Debenture deed 02 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.