ABOUT MITRE WELDING PRODUCTS LIMITED
Mitre Welding Products Ltd
Established in London in 1973 and now located in new premises in the Manchester area, our Company is focused in engineering and manufacturing a wide range of Portable Quivers, Keeping/Baking Rod Ovens and Flux Ovens.
Our philosophy is to offer the best quality on the market, our 3D design techniques and state of the art manufacturing aim to provide well engineered solutions to all your welding needs. All of our Welding Ovens are Made in UK and CE marked.
Mitre Welding Products Ltd. - Unit 5, Station Road Furness Vale, High Peak SK23 7QA – United Kingdom Phone: +44 (0)161 6699019 Fax: +44 (0)166 3746611 sales@mitrewelding.co.uk
KEY FINANCE
Year
2017
Assets
£97.53k
▼ £-2.57k (-2.57 %)
Cash
£42.05k
▲ £17.65k (72.35 %)
Liabilities
£22.29k
▼ £-72.9k (-76.58 %)
Net Worth
£75.23k
▲ £70.33k (1,433.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stockport
- Company name
- MITRE WELDING PRODUCTS LIMITED
- Company number
- 01094864
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Feb 1973
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mitreweldingovens.com
- Phones
-
+44 (0)1616 699 019
+44 (0)1663 746 611
01616 699 019
01663 746 611
- Registered Address
- 28A CHURCH LANE,
MARPLE,
STOCKPORT,
ENGLAND,
SK6 6DE
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
LAST EVENTS
- 26 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 29 Apr 2016
- Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 20
- 23 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
17 April 2012
- Status
- Outstanding
- Delivered
- 28 April 2012
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
MITRE WELDING PRODUCTS LIMITED DIRECTORS
Federico Cara
Acting
- Appointed
- 01 May 2013
- Occupation
- Sales Director
- Role
- Director
- Age
- 67
- Nationality
- Italian
- Address
- Unit 2, Station Road, Furness Vale, High Peak, Derbyshire, England, SK23 7QA
- Country Of Residence
- Italy
- Name
- CARA, Federico
Richard John Purcell
Acting
- Appointed
- 01 May 2013
- Occupation
- Financial Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 2, Station Road, Furness Vale, High Peak, Derbyshire, England, SK23 7QA
- Country Of Residence
- England
- Name
- PURCELL, Richard John
Gary John Arnold
Resigned
- Appointed
- 11 June 1999
- Resigned
- 30 April 2013
- Role
- Secretary
- Address
- 70 Kings Road, London, N18 2PN
- Name
- ARNOLD, Gary John
Peter John Arnold
Resigned
- Resigned
- 11 June 1999
- Role
- Secretary
- Address
- 161 Nightingale Road, London, N9 8QH
- Name
- ARNOLD, Peter John
Gary John Arnold
Resigned
- Appointed
- 01 November 2008
- Resigned
- 01 May 2013
- Occupation
- Manufacturing
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 70 Kings Road, London, N18 2PN
- Country Of Residence
- England
- Name
- ARNOLD, Gary John
Kathleen Olive Arnold
Resigned
- Resigned
- 30 April 2013
- Occupation
- Secretary
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 12 Southgreen Gardens, Clacton-On-Sea, Essex, England, CO16 7DS
- Country Of Residence
- England
- Name
- ARNOLD, Kathleen Olive
Peter John Arnold
Resigned
- Resigned
- 11 June 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 161 Nightingale Road, London, N9 8QH
- Name
- ARNOLD, Peter John
REVIEWS
Check The Company
Excellent according to the company’s financial health.