L G Welding & Services Limited
Private Limited Company
L G Welding & Services Limited
37 Elm Avenue
Upminster
Essex
RM14 2AZ
Company Name | L G Welding & Services Limited |
---|
Company Status | Active |
---|
Company Number | 07906636 |
---|
Incorporation Date | 12 January 2012 (12 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Alan Ludlow and Adam John Gutteridge |
---|
Business Industry | Manufacturing |
---|
Business Activity | Repair of Fabricated Metal Products |
---|
Latest Accounts | 31 March 2024 (1 month ago) |
---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 26 January 2025 (9 months from now) |
---|
Registered Address | 37 Elm Avenue Upminster Essex RM14 2AZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hornchurch and Upminster |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2024 (1 month ago) |
---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
---|
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 26 January 2025 (9 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2007 (33110) | Repair of fabricated metal products |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 | 6 pages |
---|
25 January 2017 | Confirmation statement made on 12 January 2017 with updates | 5 pages |
---|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 | 6 pages |
---|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25 | 3 pages |
---|
9 January 2016 | Registered office address changed from 36a Chelsfield Road Orpington Kent BR5 4DW to 37 Elm Avenue Upminster Essex RM14 2AZ on 9 January 2016 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—