ABOUT THE WAKEFIELD WELDING CENTRE LIMITED
The Wakefield Welding Centre Ltd
Founded in 1992 The Wakefield Welding Centre Ltd Celebrates 25 Years of business in 2017; supplying welding related products and consumables in West Yorkshire and the surrounding areas. We have an experienced team with over 40 years of product knowledge and service; we are committed and focused on customer service. We have a vast range of branded products we can offer and we are premium suppliers to mention a few: Air Liquide, Bohler, Kemppi, Klingspor, Hypertherm, Binzel, Extractability, Oxford and Weldas.
We also offer a next day delivery service on most products.
KEY FINANCES
Year
2016
Assets
£544.43k
▲ £62.68k (13.01 %)
Cash
£93.8k
▲ £42.97k (84.53 %)
Liabilities
£414.22k
▲ £48.09k (13.14 %)
Net Worth
£130.21k
▲ £14.58k (12.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- THE WAKEFIELD WELDING CENTRE LIMITED
- Company number
- 02584561
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Feb 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wakefieldweldingcentre.co.uk
- Phones
-
01924 375 352
- Registered Address
- UNIT 5,
CARLTON STREET,
WAKEFIELD,
WEST YORKSHIRE,
WF2 8TQ
ECONOMIC ACTIVITIES
- 47789
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
LAST EVENTS
- 27 Feb 2017
- Confirmation statement made on 19 February 2017 with updates
- 13 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 24 Feb 2016
- Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 200
CHARGES
-
13 May 1993
- Status
- Outstanding
- Delivered
- 24 May 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE WAKEFIELD WELDING CENTRE LIMITED DIRECTORS
Donna Louise Wilkinson
Acting
PSC
- Appointed
- 02 April 2008
- Role
- Secretary
- Address
- Unit 5, Carlton Street, Wakefield, West Yorkshire, United Kingdom, WF2 8TQ
- Name
- WILKINSON, Donna Louise
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Donna Louise Wilkinson
Acting
- Appointed
- 09 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 5, Carlton Street, Wakefield, West Yorkshire, United Kingdom, WF2 8TQ
- Country Of Residence
- United Kingdom
- Name
- WILKINSON, Donna Louise
James Wilkinson
Acting
PSC
- Appointed
- 01 October 2002
- Occupation
- Commercial Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 5, Carlton Street, Wakefield, West Yorkshire, United Kingdom, WF2 8TQ
- Country Of Residence
- United Kingdom
- Name
- WILKINSON, James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Charles Frederick Austin
Resigned
- Appointed
- 01 October 2002
- Resigned
- 02 April 2008
- Role
- Secretary
- Address
- 77 Carr Bridge Drive, Leeds, West Yorkshire, LS16 7LB
- Name
- AUSTIN, Charles Frederick
Derek Paul Corner
Resigned
- Resigned
- 01 October 2002
- Role
- Secretary
- Address
- 35 Walkers Green, Leeds, West Yorkshire, LS12 4UN
- Name
- CORNER, Derek Paul
Charles Frederick Austin
Resigned
- Resigned
- 02 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 77 Carr Bridge Drive, Leeds, West Yorkshire, LS16 7LB
- Name
- AUSTIN, Charles Frederick
Derek Paul Corner
Resigned
- Resigned
- 16 August 2002
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 35 Walkers Green, Leeds, West Yorkshire, LS12 4UN
- Name
- CORNER, Derek Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.