Company NameT.C. Welding Supplies Limited
DirectorsCharles Thompson and Mark Anthony Thompson
Company StatusActive
Company Number01438163
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameCharles Thompson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1992(13 years after company formation)
Appointment Duration31 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Allott Close
Ravenfield
Rotherham
S65 4NY
Secretary NameMr Mark Anthony Thompson
NationalityBritish
StatusCurrent
Appointed15 August 2001(22 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Allott Close
Ravenfield
Rotherham
S65 4NY
Director NameMr Mark Anthony Thompson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(24 years, 9 months after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Allott Close
Ravenfield
Rotherham
S65 4NY
Director NameMr Terence Dowde
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years after company formation)
Appointment Duration9 years (resigned 07 August 2001)
RoleEngineer
Correspondence Address48 Goodison Crescent
Stannington
Sheffield
South Yorkshire
S6 5HU
Secretary NameMr Terence Dowde
NationalityBritish
StatusResigned
Appointed03 August 1992(13 years after company formation)
Appointment Duration9 years (resigned 15 August 2001)
RoleCompany Director
Correspondence Address48 Goodison Crescent
Stannington
Sheffield
South Yorkshire
S6 5HU
Director NameDouglas Bell
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(14 years after company formation)
Appointment Duration9 months (resigned 01 May 1994)
RoleEngineer
Correspondence Address51 Baxter Drive
Sheffield
South Yorkshire
S6 1GH
Director NameRutter William
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(14 years after company formation)
Appointment Duration9 months (resigned 01 May 1994)
RoleEngineer
Correspondence Address55 Barrie Road
Sheffield
South Yorkshire
S5 8RR

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Charles Thompson
66.67%
Ordinary
50 at £1Terry Dowde
33.33%
Ordinary

Financials

Year2014
Net Worth£61,193
Cash£12,776
Current Liabilities£45,043

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 150
(5 pages)
20 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 150
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(5 pages)
6 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(5 pages)
6 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 December 2013Registered office address changed from C/O Hill & Co 291-293 Middlewood Road Sheffield S6 1TG United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Hill & Co 291-293 Middlewood Road Sheffield S6 1TG United Kingdom on 10 December 2013 (1 page)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 August 2012Director's details changed for Mark Anthony Thompson on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from C/O Atkin Macredie and Co Westbourne Place 23 Westbourne Road Sheffield S10 2QQ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Charles Thompson on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mark Anthony Thompson on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from C/O Atkin Macredie and Co Westbourne Place 23 Westbourne Road Sheffield S10 2QQ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Charles Thompson on 15 August 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 August 2011Annual return made up to 3 August 2011 (14 pages)
25 August 2011Annual return made up to 3 August 2011 (14 pages)
25 August 2011Annual return made up to 3 August 2011 (14 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 3 August 2010 (14 pages)
8 September 2010Annual return made up to 3 August 2010 (14 pages)
8 September 2010Annual return made up to 3 August 2010 (14 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
19 August 2009Return made up to 03/08/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 September 2008Return made up to 03/08/08; no change of members (7 pages)
3 September 2008Return made up to 03/08/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
1 September 2003Return made up to 03/08/03; full list of members (6 pages)
1 September 2003Return made up to 03/08/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
15 August 2002Return made up to 03/08/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
15 June 2000Return made up to 03/08/99; full list of members; amend (6 pages)
15 June 2000Return made up to 03/08/99; full list of members; amend (6 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 August 1998Return made up to 03/08/98; no change of members (4 pages)
12 August 1998Return made up to 03/08/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 August 1997Return made up to 03/08/97; no change of members (4 pages)
18 August 1997Return made up to 03/08/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 August 1996Return made up to 03/08/96; full list of members (6 pages)
15 August 1996Return made up to 03/08/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 August 1995Return made up to 03/08/95; change of members (6 pages)
18 August 1995Return made up to 03/08/95; change of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)