About

Registered Number: 05668641
Date of Incorporation: 06/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Speedwell Road Parkhouse Industrial Estate East, Chesterton, Newcastle, Staffordshire, ST5 7RG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.