Welding Units (U.K.) Ltd was founded on 05 October 1973 and are based in London. The current directors of this company are listed as Blackburn, Lawrence Mitchell, Samford, Curtis, Fontana, Brian, Erickson, Mark, Fontana, Brian, Peat, Malcolm Charles, Smith, Christopher Robert Talbot, Stalcup, Gean, Taylor, Keith Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Lawrence Mitchell | 01 December 2017 | - | 1 |
SAMFORD, Curtis | 07 August 2015 | - | 1 |
ERICKSON, Mark | 21 October 2016 | 18 October 2018 | 1 |
FONTANA, Brian | 07 August 2015 | 15 August 2017 | 1 |
PEAT, Malcolm Charles | 30 March 2006 | 07 August 2015 | 1 |
SMITH, Christopher Robert Talbot | 17 July 2007 | 31 May 2011 | 1 |
STALCUP, Gean | 31 May 2011 | 07 August 2015 | 1 |
TAYLOR, Keith Robert | 21 October 2016 | 10 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FONTANA, Brian | 31 May 2011 | 15 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 June 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 09 June 2019 | |
AA - Annual Accounts | 15 April 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 07 June 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
MR04 - N/A | 03 January 2018 | |
TM01 - Termination of appointment of director | 12 December 2017 | |
AA - Annual Accounts | 04 October 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
TM02 - Termination of appointment of secretary | 15 August 2017 | |
CS01 - N/A | 14 June 2017 | |
MR04 - N/A | 08 June 2017 | |
AP01 - Appointment of director | 01 December 2016 | |
AP01 - Appointment of director | 01 December 2016 | |
AA - Annual Accounts | 01 October 2016 | |
TM01 - Termination of appointment of director | 19 September 2016 | |
RESOLUTIONS - N/A | 27 June 2016 | |
CC04 - Statement of companies objects | 27 June 2016 | |
AR01 - Annual Return | 16 June 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
AP04 - Appointment of corporate secretary | 25 May 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AD01 - Change of registered office address | 20 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AP01 - Appointment of director | 12 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
CH01 - Change of particulars for director | 10 August 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
AP01 - Appointment of director | 07 August 2015 | |
TM01 - Termination of appointment of director | 07 August 2015 | |
AP01 - Appointment of director | 07 August 2015 | |
TM01 - Termination of appointment of director | 07 August 2015 | |
AR01 - Annual Return | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH01 - Change of particulars for director | 02 July 2015 | |
CH03 - Change of particulars for secretary | 02 July 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
CH01 - Change of particulars for director | 01 July 2014 | |
CH03 - Change of particulars for secretary | 01 July 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 01 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
TM02 - Termination of appointment of secretary | 24 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
AP03 - Appointment of secretary | 24 June 2011 | |
AD01 - Change of registered office address | 24 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 February 2010 | |
MG01 - Particulars of a mortgage or charge | 24 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2006 | |
123 - Notice of increase in nominal capital | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2006 | |
287 - Change in situation or address of Registered Office | 12 December 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 02 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2004 | |
363s - Annual Return | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 06 August 2001 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 31 August 2000 | |
363s - Annual Return | 28 July 2000 | |
225 - Change of Accounting Reference Date | 29 October 1999 | |
AA - Annual Accounts | 30 July 1999 | |
363s - Annual Return | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1998 | |
AA - Annual Accounts | 27 August 1998 | |
363s - Annual Return | 04 August 1998 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 13 May 1997 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 02 July 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 17 June 1994 | |
AA - Annual Accounts | 09 May 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 December 1993 | |
AA - Annual Accounts | 23 November 1993 | |
288 - N/A | 18 November 1993 | |
363s - Annual Return | 06 July 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 December 1992 | |
288 - N/A | 22 October 1992 | |
AA - Annual Accounts | 22 July 1992 | |
363b - Annual Return | 16 July 1992 | |
288 - N/A | 08 May 1992 | |
288 - N/A | 10 March 1992 | |
288 - N/A | 10 March 1992 | |
AA - Annual Accounts | 09 July 1991 | |
363b - Annual Return | 09 July 1991 | |
AA - Annual Accounts | 21 June 1990 | |
363 - Annual Return | 21 June 1990 | |
395 - Particulars of a mortgage or charge | 07 June 1990 | |
363 - Annual Return | 13 September 1989 | |
AA - Annual Accounts | 09 August 1989 | |
288 - N/A | 21 April 1989 | |
288 - N/A | 22 November 1988 | |
AA - Annual Accounts | 11 October 1988 | |
363 - Annual Return | 11 October 1988 | |
288 - N/A | 11 October 1988 | |
RESOLUTIONS - N/A | 16 June 1988 | |
AC42 - N/A | 16 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1988 | |
287 - Change in situation or address of Registered Office | 24 February 1988 | |
AA - Annual Accounts | 05 June 1987 | |
363 - Annual Return | 05 June 1987 | |
287 - Change in situation or address of Registered Office | 31 July 1986 | |
PUC 2 - N/A | 13 May 1986 | |
363 - Annual Return | 02 April 1986 | |
363 - Annual Return | 20 April 1985 | |
363 - Annual Return | 03 August 1983 | |
363 - Annual Return | 12 May 1983 | |
363 - Annual Return | 17 August 1981 | |
363 - Annual Return | 08 September 1980 | |
363 - Annual Return | 24 January 1980 | |
363 - Annual Return | 23 January 1980 | |
363 - Annual Return | 22 January 1980 | |
363 - Annual Return | 21 January 1980 | |
PUC 2 - N/A | 19 September 1979 | |
CERTNM - Change of name certificate | 14 June 1979 | |
363 - Annual Return | 28 October 1976 | |
363 - Annual Return | 27 October 1976 | |
PUC 2 - N/A | 04 March 1974 | |
NEWINC - New incorporation documents | 05 October 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of security over cash deposits | 31 May 2011 | Fully Satisfied |
N/A |
Legal charge | 16 February 2010 | Fully Satisfied |
N/A |
Debenture | 16 February 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 December 2003 | Fully Satisfied |
N/A |
Debenture | 04 June 1990 | Fully Satisfied |
N/A |
Legal charge | 03 January 1980 | Fully Satisfied |
N/A |