Wholesale Welding Supplies Limited

DataGardener
wholesale welding supplies limited
live
Small

Wholesale Welding Supplies Limited

01684362Private Limited With Share Capital

Unit 2 The Orbital Centre, Icknield Way, Letchworth Garden City, SG61ET
Incorporated

06/12/1982

Company Age

43 years

Directors

2

Employees

37

SIC Code

46690

Risk

very low risk

Company Overview

Registration, classification & business activity

Wholesale Welding Supplies Limited (01684362) is a private limited with share capital incorporated on 06/12/1982 (43 years old) and registered in letchworth garden city, SG61ET. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

Wholesale welding supplies limited is a wholesale company based out of peters house orbital centre icknield way, letchworth garden city, united kingdom.

Private Limited With Share Capital
SIC: 46690
Small
Incorporated 06/12/1982
SG61ET
37 employees

Financial Overview

Total Assets

£9.88M

Liabilities

£4.50M

Net Assets

£5.37M

Est. Turnover

£5.06M

AI Estimated
Unreported
Cash

£112

Key Metrics

37

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Resolution
Category:Resolution
Date:20-03-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-11-2012
Termination Secretary Company With Name
Category:Officers
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2011
Capital Name Of Class Of Shares
Category:Capital
Date:21-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2009
Legacy
Category:Annual Return
Date:17-08-2009
Legacy
Category:Officers
Date:17-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Officers
Date:07-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2007
Legacy
Category:Annual Return
Date:15-08-2007
Legacy
Category:Mortgage
Date:13-04-2007
Legacy
Category:Mortgage
Date:16-12-2006

Innovate Grants

2

This company received a grant of £217219.0 for Spiral Wound Pipeline Mobile Technology Development. The project started on 01/04/2017 and ended on 30/06/2019.

This company received a grant of £266722.88 for Integrated Mobile Welding For High Strength In-Field Pipe Manufacturing. The project started on 01/09/2017 and ended on 30/11/2019.

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2 The Orbital Centre, Icknield Way, Letchworth Garden City, Sg6 1Et, SG61ETRegistered

Contact

01462482200
sales@weldability-sif.com
wholesaleweldingsupplies.ie
Unit 2 The Orbital Centre, Icknield Way, Letchworth Garden City, SG61ET