About

Registered Number: 02502119
Date of Incorporation: 15/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Jon Davey Road, Treleigh Industrial Estate, Redruth, Cornwall, TR16 4AX,

 

Founded in 1990, Welding Electrode Store Ltd have registered office in Redruth, it's status at Companies House is "Active". There are 5 directors listed as Rice, Sean Edward, Rawson, Anthony James, Hosking, Susan Elizabeth, Hosking, Geoffrey Lawrey, Ranford, Paul Vincent for Welding Electrode Store Ltd in the Companies House registry. We don't know the number of employees at Welding Electrode Store Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON, Anthony James 30 April 2018 - 1
HOSKING, Geoffrey Lawrey N/A 21 July 1999 1
RANFORD, Paul Vincent 21 July 1999 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
RICE, Sean Edward 30 April 2018 - 1
HOSKING, Susan Elizabeth 01 February 2008 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT2 - N/A 30 August 2019
GUARANTEE2 - N/A 30 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 05 June 2018
AA01 - Change of accounting reference date 01 May 2018
AD01 - Change of registered office address 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP03 - Appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 08 January 2017
CH03 - Change of particulars for secretary 25 August 2016
CH01 - Change of particulars for director 12 August 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 02 June 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 06 August 2004
AUD - Auditor's letter of resignation 28 July 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 30 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 31 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
363s - Annual Return 15 June 1999
225 - Change of Accounting Reference Date 07 April 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 13 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 11 July 1991
288 - N/A 06 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1990
MEM/ARTS - N/A 06 August 1990
CERTNM - Change of name certificate 30 July 1990
RESOLUTIONS - N/A 26 July 1990
287 - Change in situation or address of Registered Office 20 July 1990
288 - N/A 20 July 1990
288 - N/A 20 July 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

Description Date Status Charge by
Assignment 15 February 2013 Outstanding

N/A

Legal assignment 07 May 2009 Outstanding

N/A

Debenture and deed of postponement 05 December 2006 Fully Satisfied

N/A

Debenture 13 September 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 30 August 2006 Outstanding

N/A

Guarantee & debenture 23 April 2001 Fully Satisfied

N/A

Debenture 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.