ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newbury Welding Supplies Limited

Newbury Welding Supplies Limited is an active company incorporated on 13 November 1985 with the registered office located in Newbury, Berkshire. Newbury Welding Supplies Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01958174
Private limited company
Age
40 years
Incorporated 13 November 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2 Toomers Wharf
Canal Walk
Newbury
Berkshire
RG14 1DY
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was 1 Carnegie Road Newbury RG14 5DJ
Telephone
01635521644
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1949
Director • British • Lives in England • Born in Jul 1988
Director • British • Born in Aug 1963
Secretary • British
Lap Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£123.56K
Increased by £79.73K (+182%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£761.42K
Increased by £65.71K (+9%)
Total Liabilities
-£426.86K
Decreased by £590 (-0%)
Net Assets
£334.56K
Increased by £66.3K (+25%)
Debt Ratio (%)
56%
Decreased by 5.38% (-9%)
Latest Activity
Accounting Period Extended
2 Months Ago on 10 Sep 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Lap Group Holdings Ltd (PSC) Appointed
7 Months Ago on 28 Mar 2025
Denise Sullivan (PSC) Resigned
7 Months Ago on 28 Mar 2025
Kenneth John Sullivan (PSC) Resigned
7 Months Ago on 28 Mar 2025
Denise Sullivan Resigned
7 Months Ago on 28 Mar 2025
Kenneth John Sullivan Resigned
7 Months Ago on 28 Mar 2025
Mr Luke Andrew Parsons Appointed
7 Months Ago on 28 Mar 2025
Charge Satisfied
8 Months Ago on 26 Feb 2025
Get Credit Report
Discover Newbury Welding Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 10 Sep 2025
Termination of appointment of Kenneth John Sullivan as a director on 28 March 2025
Submitted on 3 Apr 2025
Cessation of Kenneth John Sullivan as a person with significant control on 28 March 2025
Submitted on 3 Apr 2025
Registered office address changed from 1 Carnegie Road Newbury RG14 5DJ to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 3 Apr 2025
Appointment of Mr Luke Andrew Parsons as a director on 28 March 2025
Submitted on 3 Apr 2025
Cessation of Denise Sullivan as a person with significant control on 28 March 2025
Submitted on 3 Apr 2025
Notification of Lap Group Holdings Ltd as a person with significant control on 28 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Denise Sullivan as a secretary on 28 March 2025
Submitted on 3 Apr 2025
Satisfaction of charge 1 in full
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year