Weldfast (UK) Ltd was founded on 06 January 2006, it's status is listed as "Active". The companies directors are listed as Nixon, Lorraine, Nixon, Nigel David, Nixon, Julie Angela, Nixon, Stephen Anthony. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIXON, Nigel David | 06 January 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIXON, Lorraine | 24 January 2008 | - | 1 |
NIXON, Julie Angela | 06 January 2006 | 10 September 2007 | 1 |
NIXON, Stephen Anthony | 10 September 2007 | 24 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
MR01 - N/A | 27 February 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 18 September 2019 | |
MR01 - N/A | 16 April 2019 | |
PSC04 - N/A | 01 March 2019 | |
PSC04 - N/A | 01 March 2019 | |
CH01 - Change of particulars for director | 01 March 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
MR01 - N/A | 13 June 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CH01 - Change of particulars for director | 29 June 2017 | |
AD01 - Change of registered office address | 16 February 2017 | |
CS01 - N/A | 02 February 2017 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 10 August 2016 | |
CH03 - Change of particulars for secretary | 10 August 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 17 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
MR01 - N/A | 21 August 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 29 March 2012 | |
AD01 - Change of registered office address | 27 March 2012 | |
AR01 - Annual Return | 31 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
AA - Annual Accounts | 04 July 2008 | |
363s - Annual Return | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
MEM/ARTS - N/A | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
AA - Annual Accounts | 12 September 2007 | |
CERTNM - Change of name certificate | 11 September 2007 | |
363s - Annual Return | 19 January 2007 | |
225 - Change of Accounting Reference Date | 26 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
NEWINC - New incorporation documents | 06 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2020 | Outstanding |
N/A |
A registered charge | 16 April 2019 | Outstanding |
N/A |
A registered charge | 08 June 2018 | Outstanding |
N/A |
A registered charge | 20 August 2014 | Outstanding |
N/A |
Debenture | 16 September 2011 | Outstanding |
N/A |
Deed of deposit | 21 September 2007 | Outstanding |
N/A |