Weldcure Limited BIRMINGHAM


Weldcure started in year 1998 as Private Limited Company with registration number 03609187. The Weldcure company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Birmingham at One. Postal code: B3 3AX. Since September 7, 1998 Weldcure Limited is no longer carrying the name Mawlaw 393.

The company has 2 directors, namely Herbert H., Jillian E.. Of them, Herbert H., Jillian E. have been with the company the longest, being appointed on 23 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weldcure Limited Address / Contact

Office Address One
Office Address2 Chamberlain Square
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609187
Date of Incorporation Tue, 4th Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Herbert H.

Position: Director

Appointed: 23 March 2023

Jillian E.

Position: Director

Appointed: 23 March 2023

Alastair I.

Position: Director

Appointed: 30 September 2019

Resigned: 23 March 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Robin C.

Position: Director

Appointed: 28 September 2012

Resigned: 30 November 2014

Guy R.

Position: Director

Appointed: 28 September 2012

Resigned: 30 September 2019

Eileen R.

Position: Director

Appointed: 28 September 2012

Resigned: 30 September 2019

Daniel P.

Position: Director

Appointed: 28 March 2012

Resigned: 30 September 2016

Andrew S.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2013

Mark L.

Position: Director

Appointed: 05 March 2012

Resigned: 23 March 2023

William F.

Position: Director

Appointed: 05 March 2012

Resigned: 30 September 2019

Anne P.

Position: Director

Appointed: 13 January 2012

Resigned: 30 September 2016

Charles B.

Position: Director

Appointed: 13 January 2012

Resigned: 30 September 2016

Morven G.

Position: Secretary

Appointed: 06 February 2009

Resigned: 30 March 2011

James D.

Position: Director

Appointed: 20 November 2006

Resigned: 17 January 2012

Nicholas G.

Position: Secretary

Appointed: 27 January 2006

Resigned: 06 February 2009

Robert C.

Position: Director

Appointed: 22 April 2004

Resigned: 17 January 2012

John A.

Position: Director

Appointed: 22 April 2004

Resigned: 29 June 2012

Alison Y.

Position: Secretary

Appointed: 30 September 2001

Resigned: 27 January 2006

Howard V.

Position: Director

Appointed: 03 September 2001

Resigned: 13 September 2002

Alison Y.

Position: Director

Appointed: 17 August 2001

Resigned: 27 January 2006

David E.

Position: Director

Appointed: 01 July 2001

Resigned: 22 April 2004

Nigel S.

Position: Director

Appointed: 01 September 1998

Resigned: 31 August 2001

Nigel R.

Position: Director

Appointed: 01 September 1998

Resigned: 30 June 2001

Peter T.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 September 2001

Raymond H.

Position: Director

Appointed: 01 September 1998

Resigned: 29 August 2001

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 04 August 1998

Resigned: 01 September 1998

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 04 August 1998

Resigned: 01 September 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Granite Holdings Global Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Charter Overseas Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Granite Holdings Global Limited

1 Chamberlain Square Cs, Birmingham, England, B3 3AX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11737069
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charter Overseas Holdings Limited

6th Floor, 322 High Holborn, London, WC1V 7PB, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02996022
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mawlaw 393 September 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (30 pages)

Company search