Check the

LAMBA WELDING SYSTEMS LIMITED

Company
LAMBA WELDING SYSTEMS LIMITED (03833641)

LAMBA WELDING SYSTEMS

Phone: +44 (0)1748 850 292
A⁺ rating

KEY FINANCES

Year
2017
Assets
£510.33k ▲ £358.92k (237.04 %)
Cash
£392.72k ▲ £391.76k (40,979.08 %)
Liabilities
£170.14k ▼ £-8.59k (-4.81 %)
Net Worth
£340.19k ▼ £367.51k (-1,345.14 %)

REGISTRATION INFO

Company name
LAMBA WELDING SYSTEMS LIMITED
Company number
03833641
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
microwelder.co.uk
Phones
+44 (0)1748 850 292
01748 850 292
Registered Address
60 RACECOURSE ROAD,
GALLOWFIELDS TRADING ESTATE,
RICHMOND,
NORTH YORKSHIRE,
DL10 4TF

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.
46690
Wholesale of other machinery and equipment

LAST EVENTS

14 Mar 2017
Total exemption small company accounts made up to 31 August 2016
07 Oct 2016
Confirmation statement made on 25 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

1 October 2012
Status
Outstanding
Delivered
3 October 2012
Persons entitled
National Westminster Bank PLC
Description
60 racecourse road gallowfields trading estate richmond…

19 September 2012
Status
Outstanding
Delivered
25 September 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

26 September 2002
Status
Satisfied on 14 December 2012
Delivered
28 September 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 March 2001
Status
Satisfied on 9 January 2004
Delivered
30 March 2001
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge the book and other debts and all…

See Also


Last update 2018

LAMBA WELDING SYSTEMS LIMITED DIRECTORS

Julie Anne Bates

  Acting PSC
Appointed
28 November 2003
Role
Secretary
Nationality
British
Address
60 Racecourse Road, Gallowfields Trading Estate, Richmond, North Yorkshire, England, DL10 4TF
Name
BATES, Julie Anne
Notified On
25 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Brian Eric Bates

  Acting
Appointed
25 August 1999
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
60 Racecourse Road, Gallowfields Trading Estate, Richmond, North Yorkshire, England, DL10 4TF
Country Of Residence
England
Name
BATES, Brian Eric

Brian Eric Bates

  Resigned PSC
Appointed
25 August 1999
Resigned
28 November 2003
Role
Secretary
Address
66 Saint Marys Walk, Thirsk, North Yorkshire, YO7 1BR
Name
BATES, Brian Eric
Notified On
25 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FIRST SECRETARIES LIMITED

  Resigned
Appointed
25 August 1999
Resigned
25 August 1999
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

John Horn

  Resigned
Appointed
01 March 2010
Resigned
04 March 2014
Occupation
None
Role
Director
Age
54
Nationality
British
Address
31 Racecourse Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4SU
Country Of Residence
Uk
Name
HORN, John

Graham Kenneth Raynor

  Resigned
Appointed
01 May 2000
Resigned
30 June 2002
Occupation
Ca (Sa)
Role
Director
Age
56
Nationality
South African
Address
18 Frankish Road, Chase Valley Heights, Pietermaritzburg, 3201, South Africa
Name
RAYNOR, Graham Kenneth

Richard Sobey

  Resigned
Appointed
25 August 1999
Resigned
28 November 2003
Occupation
Managing Director
Role
Director
Age
67
Nationality
South African
Address
1 High Level Place, Ferncliffe, Pietermaritzburg 3201, South Africa
Name
SOBEY, Richard

REVIEWS


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