Company NameDirect Welding Supplies Ltd
DirectorsDavid Philip Victor Thompson and Kerry Thompson
Company StatusActive
Company Number08005232
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Previous NameDirect Welding & Site Supplies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Philip Victor Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameKerry Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Contact

Websitedirectwelding.co.uk
Telephone01268 564600
Telephone regionBasildon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Philip Victor Thompson
50.00%
Ordinary
1 at £1Kerry Thompson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

21 April 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
14 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 July 2012Company name changed direct welding & site supplies LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
3 July 2012Change of name notice (2 pages)
3 July 2012Company name changed direct welding & site supplies LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
3 July 2012Change of name notice (2 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)