Welding Alloys Group Limited HILDERSHAM, CAMBRIDGE


Welding Alloys Group started in year 2013 as Private Limited Company with registration number 08537181. The Welding Alloys Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hildersham, Cambridge at Welding Alloys Limited The Old Livery. Postal code: CB21 6DD.

The firm has 3 directors, namely Fiona T., Derek F. and Dominic S.. Of them, Dominic S. has been with the company the longest, being appointed on 20 May 2013 and Fiona T. has been with the company for the least time - from 3 March 2017. As of 23 April 2024, there were 4 ex directors - Johann H., Andrew M. and others listed below. There were no ex secretaries.

Welding Alloys Group Limited Address / Contact

Office Address Welding Alloys Limited The Old Livery
Office Address2 Hildersham Road
Town Hildersham, Cambridge
Post code CB21 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08537181
Date of Incorporation Mon, 20th May 2013
Industry Manufacture of other electrical equipment
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Fiona T.

Position: Director

Appointed: 03 March 2017

Derek F.

Position: Director

Appointed: 04 December 2014

Dominic S.

Position: Director

Appointed: 20 May 2013

Johann H.

Position: Director

Appointed: 10 November 2017

Resigned: 21 November 2018

Andrew M.

Position: Director

Appointed: 20 November 2015

Resigned: 09 March 2017

Andrew M.

Position: Director

Appointed: 04 December 2014

Resigned: 14 July 2015

Catherine S.

Position: Director

Appointed: 20 May 2013

Resigned: 29 March 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Dominic S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Catherine S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Derek F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dominic S.

Notified on 4 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine S.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Derek F.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Change of registered address from Unit 1 Commercial Road Goldthorpe Rotherham S63 9BL England on Wed, 24th Jan 2024 to Unit 20 Commercial Road Goldthorpe Rotherham S63 9BL
filed on: 24th, January 2024
Free Download (1 page)

Company search