Company NameSecuriweld Ltd.
DirectorLiam Edwards
Company StatusActive
Company Number09043769
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Liam Edwards
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleMobile Welder
Country of ResidenceWales
Correspondence Address15 Bromfield Lane
Mold
Clwyd
CH7 1JL
Wales
Director NameMichael Lea Dudds
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleFabricator
Country of ResidenceWales
Correspondence Address15 Bromfield Lane
Mold
Clwyd
CH7 1JL
Wales

Location

Registered Address15 Bromfield Lane
Mold
Clwyd
CH7 1JL
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £0.5Liam Edwards & Michael Dudds
100.00%
Ordinary

Financials

Year2014
Net Worth£4,400

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Termination of appointment of Michael Lea Dudds as a director on 1 June 2016 (1 page)
24 June 2016Termination of appointment of Michael Lea Dudds as a director on 1 June 2016 (1 page)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from 22 Ffordd Gwenllian Llay Wrexham Clwyd LL12 0UW to 15 Bromfield Lane Mold Clwyd CH7 1JL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 22 Ffordd Gwenllian Llay Wrexham Clwyd LL12 0UW to 15 Bromfield Lane Mold Clwyd CH7 1JL on 28 May 2015 (1 page)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Appointment of Michael Lea Dudds as a director (2 pages)
21 May 2014Appointment of Michael Lea Dudds as a director (2 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)