About

Registered Number: 02206443
Date of Incorporation: 17/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Units 2 & 3, Fairway Trading Park, Ditton Road, Widnes Cheshire, WA8 0NZ

 

Widnes Galvanising Ltd was registered on 17 December 1987 with its registered office in Widnes Cheshire. There are no directors listed for this organisation. We don't currently know the number of employees at Widnes Galvanising Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AUD - Auditor's letter of resignation 11 February 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 15 November 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
SH03 - Return of purchase of own shares 13 June 2019
TM01 - Termination of appointment of director 10 June 2019
PSC04 - N/A 10 June 2019
RESOLUTIONS - N/A 05 June 2019
MA - Memorandum and Articles 05 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 29 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 15 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 12 April 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 01 May 1998
RESOLUTIONS - N/A 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 19 April 1994
395 - Particulars of a mortgage or charge 29 October 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 26 March 1993
395 - Particulars of a mortgage or charge 07 August 1992
AA - Annual Accounts 01 June 1992
363a - Annual Return 22 May 1992
363a - Annual Return 05 August 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
363 - Annual Return 12 February 1990
AA - Annual Accounts 12 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1989
395 - Particulars of a mortgage or charge 17 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
PUC 2 - N/A 21 March 1989
RESOLUTIONS - N/A 20 March 1989
123 - Notice of increase in nominal capital 20 March 1989
288 - N/A 17 March 1989
288 - N/A 17 March 1989
395 - Particulars of a mortgage or charge 27 February 1989
287 - Change in situation or address of Registered Office 13 February 1989
CERTNM - Change of name certificate 10 February 1989
287 - Change in situation or address of Registered Office 15 June 1988
288 - N/A 15 June 1988
NEWINC - New incorporation documents 17 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2004 Fully Satisfied

N/A

Chattel mortgage 21 October 1993 Fully Satisfied

N/A

Legal charge 24 July 1992 Fully Satisfied

N/A

Legal charge 31 May 1989 Fully Satisfied

N/A

Debenture 20 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.