Check the

ULTRA WELDING EQUIPMENT LIMITED

Company
ULTRA WELDING EQUIPMENT LIMITED (02804482)

ULTRA WELDING EQUIPMENT

Phone: 01613 368 990
A⁺ rating

ABOUT ULTRA WELDING EQUIPMENT LIMITED

PayPal, the trusted leader in online payments, enables buyers and businesses to send and receive money online. PayPal has over 100 million member accounts in 190 countries and regions. It's accepted by merchants everywhere, both on and off eBay.

PayPal helps protect your credit card information with industry-leading security and fraud prevention systems. When you use PayPal, your financial information is never shared with the merchant.

PayPal is accepted by millions of businesses worldwide and is the preferred payment method on eBay

Welcome to the Online Home of Ultra Welding Equipment

If you need the best in MIG equipment for your workshop or for your garage at home then we have it, we are also able to supply you with the latest in Plasma, TIG, MMA & Gas welding/cutting supplies.

We also have a fantastic range of abrasive finishing products to help complete your project to the highest possible standards.

If we don't have it online then let us know, there is always a chance that we haven't added it to our catalogue. We always want to provide you with the equipment that you want and need so call our sales team and we will do our best to provide you with what you need.

We always do our best to ensure that we are competitively priced, if you find an identical item cheaper on another website then please let us know!

For any question about a product, order or service

KEY FINANCES

Year
2017
Assets
£967.03k ▲ £139.41k (16.84 %)
Cash
£373.74k ▲ £43.2k (13.07 %)
Liabilities
£78.94k ▼ £-370.77k (-82.45 %)
Net Worth
£888.09k ▲ £510.18k (135.00 %)

REGISTRATION INFO

Company name
ULTRA WELDING EQUIPMENT LIMITED
Company number
02804482
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
ultrawelding.co.uk
Phones
01613 368 990
Registered Address
PROGRESS HOUSE,
CATHERINE STREET WEST,
DENTON,
MANCHESTER,
M34 3SB

ECONOMIC ACTIVITIES

46620
Wholesale of machine tools

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100

CHARGES

18 April 2002
Status
Outstanding
Delivered
19 April 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

30 January 1998
Status
Outstanding
Delivered
5 February 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ULTRA WELDING EQUIPMENT LIMITED DIRECTORS

Donna Katrina Bates

  Acting
Appointed
01 October 2004
Role
Secretary
Address
3 The Delph, Off Worsley Road, Worsley, Manchester, Lancashire, M28 2GD
Name
BATES, Donna Katrina

David Radford Bates

  Acting PSC
Appointed
16 April 1993
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Progress House, Catherine Street West, Denton, Manchester, M34 3SB
Country Of Residence
England
Name
BATES, David Radford
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Mark William Bevan

  Acting
Appointed
01 February 2005
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Progress House, Catherine Street West, Denton, Manchester, M34 3SB
Country Of Residence
England
Name
BEVAN, Mark William

Nadia Syddall

  Resigned
Appointed
16 April 1993
Resigned
11 June 2004
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Fold Farm, Higher Chisworth, Chisworth, Glossop, Derbyshire, SK13 5SA
Name
SYDDALL, Nadia

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
29 March 1993
Resigned
16 April 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Steven Dean Jagger

  Resigned
Appointed
16 April 1993
Resigned
22 November 1994
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Yew Tree, 4 Station Lane Grotton, Oldham, Lancashire, OL4 5QY
Name
JAGGER, Steven Dean

Anthony Syddall

  Resigned
Appointed
16 April 1993
Resigned
17 April 2002
Occupation
Service Engineer
Role
Director
Age
60
Nationality
British
Address
Fold Farm, Higher Chisworth, Chisworth, Glossop, Derbyshire, SK13 5SA
Country Of Residence
England
Name
SYDDALL, Anthony

INSTANT COMPANIES LIMITED

  Resigned
Appointed
29 March 1993
Resigned
16 April 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.