Check the

THE WAKEFIELD WELDING CENTRE LIMITED

Company
THE WAKEFIELD WELDING CENTRE LIMITED (02584561)

THE WAKEFIELD WELDING CENTRE

Phone: 01924 375 352
A⁺ rating

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

Company name
THE WAKEFIELD WELDING CENTRE LIMITED
Company number
02584561
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1991
Age - 34 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
55
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
55
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
73
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
77
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.