About

Registered Number: 06300274
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Tower House, Parkstone Road, Poole, BH15 2JH,

 

Based in Poole, Weldtec Fabrications Ltd was founded on 03 July 2007, it's status at Companies House is "Active". The companies directors are listed as Burgess, Kevin, East, Gary in the Companies House registry. 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
BURGESS, Kevin 03 July 2007 - 1
EAST, Gary 03 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 14 July 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 28 October 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 07 May 2009
225 - Change of Accounting Reference Date 01 May 2009
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
353 - Register of members 03 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 09 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2010 Outstanding

N/A

All assets debenture 11 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.