About

Registered Number: 03521316
Date of Incorporation: 04/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10a Sand Road Ind Estate, Sand Road, Great Gransden, Sandy, Bedfordshire, SG19 3AH

 

Based in Sandy in Bedfordshire, Welding & Auto Engineering Ltd was setup in 1998, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed as Bartram, Richard Clive, Bartram, Peter William, Howlett, Claire Elizabeth for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, Peter William 01 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BARTRAM, Richard Clive 08 December 2000 - 1
HOWLETT, Claire Elizabeth 01 April 1999 12 September 2000 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 March 2016
AA01 - Change of accounting reference date 08 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 01 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 28 July 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 08 September 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 03 September 2002
395 - Particulars of a mortgage or charge 01 March 2002
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
225 - Change of Accounting Reference Date 05 July 2000
363s - Annual Return 06 April 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 05 April 2000
DISS6 - Notice of striking-off action suspended 02 November 1999
GAZ1 - First notification of strike-off action in London Gazette 28 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.