Engineering And Welding Supplies Limited BIRMINGHAM


Founded in 1964, Engineering And Welding Supplies, classified under reg no. 00815796 is an active company. Currently registered at 1 Station Road B46 1JY, Birmingham the company has been in the business for 60 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Reida B., Frederic D. and Dominique B. and others. In addition one secretary - Scott M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engineering And Welding Supplies Limited Address / Contact

Office Address 1 Station Road
Office Address2 Coleshill
Town Birmingham
Post code B46 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815796
Date of Incorporation Fri, 14th Aug 1964
Industry Dormant Company
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Reida B.

Position: Director

Appointed: 31 December 2021

Scott M.

Position: Secretary

Appointed: 26 May 2021

Frederic D.

Position: Director

Appointed: 03 December 2019

Dominique B.

Position: Director

Appointed: 03 December 2019

Peter M.

Position: Director

Appointed: 03 December 2019

Philippe O.

Position: Director

Appointed: 28 November 2017

John C.

Position: Secretary

Resigned: 31 May 2010

Lucia S.

Position: Director

Appointed: 01 June 2018

Resigned: 31 August 2021

Charles-Henri D.

Position: Director

Appointed: 28 September 2017

Resigned: 28 November 2017

Matthew H.

Position: Secretary

Appointed: 28 September 2017

Resigned: 01 November 2020

Helene H.

Position: Director

Appointed: 28 September 2017

Resigned: 31 December 2021

Lars S.

Position: Director

Appointed: 28 September 2017

Resigned: 03 December 2019

Diederick L.

Position: Director

Appointed: 28 September 2017

Resigned: 03 December 2019

Patrick J.

Position: Director

Appointed: 28 September 2017

Resigned: 03 December 2019

Marilene T.

Position: Director

Appointed: 22 August 2015

Resigned: 28 September 2017

Melina S.

Position: Secretary

Appointed: 29 September 2014

Resigned: 28 September 2017

Richard M.

Position: Director

Appointed: 19 December 2012

Resigned: 12 July 2018

Matthew H.

Position: Director

Appointed: 05 July 2012

Resigned: 28 September 2017

Tony B.

Position: Director

Appointed: 05 July 2012

Resigned: 19 December 2012

Sylvie V.

Position: Director

Appointed: 05 July 2012

Resigned: 28 September 2017

Bertrand S.

Position: Director

Appointed: 05 July 2012

Resigned: 28 September 2017

Margaret W.

Position: Director

Appointed: 31 March 2011

Resigned: 05 July 2012

Jennifer E.

Position: Director

Appointed: 31 March 2011

Resigned: 05 July 2012

Alexander R.

Position: Director

Appointed: 31 March 2011

Resigned: 05 July 2012

Patrick B.

Position: Secretary

Appointed: 01 June 2010

Resigned: 29 September 2014

Edward O.

Position: Director

Appointed: 31 March 2007

Resigned: 31 October 2014

Geoffrey B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2007

Kenneth A.

Position: Director

Appointed: 01 November 1994

Resigned: 31 December 2013

David W.

Position: Director

Appointed: 24 April 1991

Resigned: 01 January 2000

Alfred R.

Position: Director

Appointed: 24 April 1991

Resigned: 05 July 2012

John C.

Position: Director

Appointed: 24 April 1991

Resigned: 03 September 2010

Michael R.

Position: Director

Appointed: 24 April 1991

Resigned: 05 July 2012

Margaret R.

Position: Director

Appointed: 24 April 1991

Resigned: 05 July 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Air Liquide Uk Limited from Birmingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Air Liquide Uk Limited

Air Liquide Uk Limited Station Road, Coleshill, Birmingham, B46 1JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00232592
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets12 325 00012 325 000
Debtors12 325 00012 325 000
Net Assets Liabilities12 325 00012 325 000
Other
Net Current Assets Liabilities12 325 00012 325 000
Total Assets Less Current Liabilities12 325 00012 325 000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Gazette Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements