Company NameArc Welding Products Limited
Company StatusActive
Company Number04386065
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Neil Fowler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2002(1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Carlton Avenue
Romiley
Stockport
Cheshire
SK6 4EQ
Director NameMr Paul Fowler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2002(1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Charlestown Ind Estate
Robinson Street
Ashton Under Lyne
Lancs
OL6 8NS
Secretary NameMr Neil Fowler
NationalityEnglish
StatusCurrent
Appointed05 March 2002(1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Carlton Avenue
Romiley
Stockport
Cheshire
SK6 4EQ
Director NamePaul Simon Holden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Barngate Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 0DH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitearcweldingproducts.co.uk
Telephone0161 3301671
Telephone regionManchester

Location

Registered AddressUnit 7 Charlestown Ind Estate
Robinson Street
Ashton Under Lyne
Lancs
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

12 at £1Claire Louise Holden
9.60%
Ordinary A
50 at £1Neil Fowler
40.00%
Ordinary
25 at £1Paul Fowler
20.00%
Ordinary
25 at £1Tracey Fowler
20.00%
Ordinary
13 at £1Paul Holden
10.40%
Ordinary A

Financials

Year2014
Net Worth£45,197
Cash£8,904
Current Liabilities£251,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

13 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
27 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 March 2017Director's details changed for Paul Fowler on 20 March 2017 (2 pages)
28 March 2017Director's details changed for Paul Fowler on 20 March 2017 (2 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 125
(7 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 125
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 125
(7 pages)
12 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 125
(7 pages)
12 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 125
(7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 125
(7 pages)
12 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 125
(7 pages)
12 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 125
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 May 2010Director's details changed for Neil Fowler on 4 March 2010 (2 pages)
5 May 2010Director's details changed for Paul Fowler on 4 March 2010 (2 pages)
5 May 2010Director's details changed for Paul Simon Holden on 4 March 2010 (2 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Paul Simon Holden on 4 March 2010 (2 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Paul Fowler on 4 March 2010 (2 pages)
5 May 2010Director's details changed for Paul Simon Holden on 4 March 2010 (2 pages)
5 May 2010Director's details changed for Paul Fowler on 4 March 2010 (2 pages)
5 May 2010Director's details changed for Neil Fowler on 4 March 2010 (2 pages)
5 May 2010Director's details changed for Neil Fowler on 4 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 May 2009Return made up to 04/03/09; full list of members (4 pages)
19 May 2009Return made up to 04/03/09; full list of members (4 pages)
24 March 2009Return made up to 04/03/08; full list of members (5 pages)
24 March 2009Return made up to 04/03/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 May 2007Registered office changed on 23/05/07 from: unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
2 May 2007Return made up to 04/03/07; full list of members (8 pages)
2 May 2007Return made up to 04/03/07; full list of members (8 pages)
19 September 2006Ad 22/07/05--------- £ si 25@1 (2 pages)
19 September 2006Ad 22/07/05--------- £ si 25@1 (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 September 2006Return made up to 04/03/06; full list of members; amend (8 pages)
18 September 2006Return made up to 04/03/06; full list of members; amend (8 pages)
7 March 2006Return made up to 04/03/06; full list of members (3 pages)
7 March 2006Return made up to 04/03/06; full list of members (3 pages)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 August 2005Ad 22/07/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 August 2005Nc inc already adjusted 22/07/05 (1 page)
16 August 2005Nc inc already adjusted 22/07/05 (1 page)
16 August 2005Ad 22/07/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 04/03/05; full list of members (3 pages)
1 April 2005Return made up to 04/03/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 04/03/04; full list of members (8 pages)
28 April 2004Return made up to 04/03/04; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)