Specialized Welding Limited ROCHESTER


Specialized Welding Limited is a private limited company registered at 360 Insolvency Limited 1, Castle Hill Court, Rochester ME1 1LF. Its net worth is valued to be around -5570 pounds, while the fixed assets belonging to the company come to 573474 pounds. Incorporated on 2001-03-21, this 23-year-old company is run by 1 director.
Director Mark G., appointed on 05 July 2011.
The company is categorised as "maintenance and repair of motor vehicles" (SIC code: 45200), "manufacture of metal structures and parts of structures" (Standard Industrial Classification code: 25110), "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to Companies House information there was a name change on 2002-04-25 and their previous name was Tanker & General Engineering Limited.
The last confirmation statement was filed on 2018-04-23 and the date for the subsequent filing is 2019-05-07. Additionally, the accounts were filed on 31 August 2016 and the next filing should be sent on 31 May 2018.

Specialized Welding Limited Address / Contact

Office Address 360 Insolvency Limited 1
Office Address2 Castle Hill Court
Town Rochester
Post code ME1 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04183755
Date of Incorporation Wed, 21st Mar 2001
Industry Maintenance and repair of motor vehicles
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st August
Company age 23 years old
Account next due date Thu, 31st May 2018 (2149 days after)
Account last made up date Wed, 31st Aug 2016
Next confirmation statement due date Tue, 7th May 2019 (2019-05-07)
Last confirmation statement dated Mon, 23rd Apr 2018

Company staff

Mark G.

Position: Director

Appointed: 05 July 2011

Steven S.

Position: Director

Appointed: 20 April 2018

Resigned: 01 July 2018

Glenroy C.

Position: Director

Appointed: 18 August 2016

Resigned: 19 April 2017

Simon H.

Position: Secretary

Appointed: 05 July 2011

Resigned: 24 April 2019

Helen H.

Position: Secretary

Appointed: 21 March 2001

Resigned: 05 July 2011

Helen H.

Position: Director

Appointed: 21 March 2001

Resigned: 05 July 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2001

Resigned: 21 March 2001

Simon H.

Position: Director

Appointed: 21 March 2001

Resigned: 24 April 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2001

Resigned: 21 March 2001

People with significant control

Mark G.

Notified on 18 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven S.

Notified on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tanker & General Engineering April 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-08-312013-08-312014-08-312015-08-312016-08-31
Net Worth-5 570-16 0752 19244 99511 8092 282
Balance Sheet
Cash Bank In Hand10 9383 5548441 46416 907262
Current Assets78 36566 798118 040192 785384 617273 664
Debtors67 42763 24465 396136 041307 968249 220
Net Assets Liabilities Including Pension Asset Liability-5 570-16 0752 19244 99511 8092 282
Tangible Fixed Assets573 474741 927635 956921 533746 903586 439
Stocks Inventory 051 80055 28059 74224 182
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve-5 670-16 1752 09244 89511 7092 182
Shareholder Funds-5 570-16 0752 19244 99511 8092 282
Other
Total Fixed Assets Additions  33 947462 233  
Total Fixed Assets Cost Or Valuation 1 439 2331 473 1801 935 4131 935 4131 935 413
Total Fixed Assets Depreciation 697 306837 2241 013 8801 188 5101 348 974
Total Fixed Assets Depreciation Charge In Period  139 918176 656174 630160 464
Creditors Due After One Year463 362517 824    
Creditors Due Within One Year194 047296 676    
Net Current Assets Liabilities-115 682-175 178-231 067-121 85956 17263 053
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 335 00033 947462 233  
Tangible Fixed Assets Cost Or Valuation1 104 2331 439 2331 473 1801 935 4131 935 4131 935 413
Tangible Fixed Assets Depreciation530 759697 306837 2241 013 8801 188 5101 348 974
Tangible Fixed Assets Depreciation Charged In Period 166 547    
Total Assets Less Current Liabilities457 792566 749404 889799 674803 075649 492
Creditors Due After One Year Total Noncurrent Liabilities 582 824402 697754 679791 266647 210
Creditors Due Within One Year Total Current Liabilities 241 976349 107314 644334 445210 611
Fixed Assets 741 927635 956921 533746 903586 439
Tangible Fixed Assets Depreciation Charge For Period  139 918176 656174 630160 464

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of Capital on 2018-04-20: 150.00 GBP
filed on: 23rd, April 2018
Free Download (3 pages)

Company search