Company NameWeldatube Mechanical & Electrical Services Limited
Company StatusActive
Company Number03394870
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Previous NameWeldatube Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Edward Lawrence Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(2 days after company formation)
Appointment Duration26 years, 10 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address74 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMr David Lawrence Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Old Park Farm
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMrs Marianne Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Old Park Farm
Ford End
Chelmsford
Essex
CM3 1LN
Director NameMrs Lesley Joy Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(2 days after company formation)
Appointment Duration23 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameMrs Lesley Joy Smith
NationalityBritish
StatusResigned
Appointed02 July 1997(2 days after company formation)
Appointment Duration23 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.keepingcool.co.uk

Location

Registered AddressUnit 5 Old Park Farm
Ford End
Chelmsford
Essex
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams

Financials

Year2012
Net Worth£174,031
Cash£70,157
Current Liabilities£82,466

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

30 April 2022Delivered on: 20 May 2022
Persons entitled:
Mr Edward Smith
Mrs Lesley Smith

Classification: A registered charge
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mr Edward Lawrence Smith on 20 June 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
1 July 2022Notification of Weldatube Group Limited as a person with significant control on 22 April 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
1 July 2022Cessation of Edward Lawrence Smith as a person with significant control on 22 April 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 May 2022Registration of charge 033948700001, created on 30 April 2022 (5 pages)
6 January 2022Registered office address changed from 74 Fryerning Lane Ingatestone Essex CM4 0NN to Unit 5 Old Park Farm Ford End Chelmsford Essex CM3 1LN on 6 January 2022 (1 page)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
(3 pages)
17 June 2021Appointment of Mr David Lawrence Smith as a director on 1 June 2021 (2 pages)
17 June 2021Termination of appointment of Lesley Joy Smith as a secretary on 1 June 2021 (1 page)
17 June 2021Termination of appointment of Lesley Joy Smith as a director on 1 June 2021 (1 page)
17 June 2021Cessation of Lesley Joy Smith as a person with significant control on 1 June 2021 (1 page)
17 June 2021Appointment of Mrs Marianne Smith as a director on 1 June 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 July 2012Director's details changed for Lesley Joy Smith on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Lesley Joy Smith on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 July 2010Director's details changed for Lesley Joy Smith on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Edward Lawrence Smith on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Lesley Joy Smith on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Edward Lawrence Smith on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
13 September 2006Return made up to 30/06/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 August 2004Return made up to 30/06/04; full list of members (7 pages)
5 August 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 August 2000Ad 30/09/99--------- £ si 98@1 (2 pages)
16 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 2000Ad 30/09/99--------- £ si 98@1 (2 pages)
16 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 September 1998 (10 pages)
7 May 1999Full accounts made up to 30 September 1998 (10 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
17 March 1998Registered office changed on 17/03/98 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
26 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 November 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
15 July 1997Registered office changed on 15/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
30 June 1997Incorporation (18 pages)
30 June 1997Incorporation (18 pages)