Company NameWelding & Industrial Response Engineers Limited
DirectorNigel Philip Kennaugh
Company StatusActive
Company Number06537527
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNigel Philip Kennaugh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Severn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8UE
Director NameKevin Topping
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Derby Terrace
Audenshaw
Manchester
M34 5TS
Secretary NameBarbara Ann Topping
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Derby Terrace
Audenshaw
Manchester
M34 5TS

Location

Registered Address318a Palatine Road
Manchester
M22 4FW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£2,664
Cash£5,612
Current Liabilities£11,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

23 April 2009Delivered on: 25 April 2009
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt floating charge over the whole of the assets see image for full details.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 318a Palatine Road Manchester M22 4FW on 24 March 2022 (1 page)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 1 July 2013 (1 page)
25 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Nigel Philip Kennaugh on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Nigel Philip Kennaugh on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Nigel Philip Kennaugh on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Barbara Topping as a secretary (1 page)
6 January 2010Termination of appointment of Kevin Topping as a director (1 page)
6 January 2010Termination of appointment of Kevin Topping as a director (1 page)
6 January 2010Termination of appointment of Barbara Topping as a secretary (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2009Return made up to 18/03/09; full list of members (4 pages)
18 March 2008Incorporation (19 pages)
18 March 2008Incorporation (19 pages)