Welding Alloys Partnership LLP ROYSTON


Founded in 2016, Welding Alloys Partnership LLP, classified under reg no. OC403832 is an active company. Currently registered at The Way SG8 7QS, Royston the company has been in the business for eight years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022.

As of 4 May 2024, our data shows no information about any ex officers on these positions.

Welding Alloys Partnership LLP Address / Contact

Office Address The Way
Office Address2 Fowlmere
Town Royston
Post code SG8 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC403832
Date of Incorporation Fri, 15th Jan 2016
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Simon G.

Position: LLP Designated Member

Appointed: 01 November 2022

Jonathan S.

Position: LLP Member

Appointed: 01 November 2022

Mario C.

Position: LLP Member

Appointed: 01 January 2017

Shirley I.

Position: LLP Member

Appointed: 22 April 2016

Richard B.

Position: LLP Member

Appointed: 22 April 2016

Sharon W.

Position: LLP Designated Member

Appointed: 15 January 2016

Aaron C.

Position: LLP Member

Appointed: 01 November 2022

Resigned: 16 August 2023

Sharon H.

Position: LLP Designated Member

Appointed: 09 March 2017

Resigned: 08 March 2019

Aaron K.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 12 September 2017

Theresa M.

Position: LLP Designated Member

Appointed: 19 August 2016

Resigned: 20 October 2023

Paul S.

Position: LLP Member

Appointed: 22 April 2016

Resigned: 04 July 2017

Hasmukh L.

Position: LLP Member

Appointed: 22 April 2016

Resigned: 09 August 2017

Gordon S.

Position: LLP Designated Member

Appointed: 22 April 2016

Resigned: 03 December 2021

Paula H.

Position: LLP Member

Appointed: 22 March 2016

Resigned: 30 November 2016

David T.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 15 January 2016

Paul F.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 31 December 2022

Damien M.

Position: LLP Designated Member

Appointed: 15 January 2016

Resigned: 19 August 2016

Emelita H.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 27 August 2020

Keith J.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 30 September 2020

Diego L.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 06 December 2016

Evan M.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 13 October 2017

Andrew M.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 31 July 2020

Charles M.

Position: LLP Member

Appointed: 15 January 2016

Resigned: 31 May 2021

Andrew M.

Position: LLP Designated Member

Appointed: 15 January 2016

Resigned: 09 March 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 16 names. As we identified, there is Mario C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,. The third one is Shirley I., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mario C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Richard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Shirley I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Theresa M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sharon W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gordon S.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: significiant influence or control

Charles M.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: significiant influence or control

Keith J.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Emelita H.

Notified on 6 April 2016
Ceased on 27 August 2020
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Sharon H.

Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: significiant influence or control

Evan M.

Notified on 6 April 2016
Ceased on 13 October 2017
Nature of control: significiant influence or control

Hasmukh L.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors631 666895 872570 5011 202 739648 058648 057426 930
Net Assets Liabilities  565 0981 119 777565 097565 096426 930
Other
Creditors-634 574-19 9105 40382 96182 96182 961 
Net Current Assets Liabilities1 266 240915 782565 0981 202 739648 058648 057426 930
Total Assets Less Current Liabilities1 266 240915 782565 0981 202 739648 058648 057426 930

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with no updates January 14, 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements