Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Key Plant Welderentals (UK) Limited
Key Plant Welderentals (UK) Limited is an active company incorporated on 31 March 1987 with the registered office located in St. Helens, Merseyside. Key Plant Welderentals (UK) Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
31 years ago
Company No
02117903
Private limited company
Age
38 years
Incorporated
31 March 1987
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
25 October 2024
(1 year ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(7 days remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Key Plant Welderentals (UK) Limited
Contact
Update Details
Address
Unit 9, Station Road Industrial Estate
Station Road, Sutton,
St. Helens
WA9 3JG
England
Address changed on
2 Dec 2024
(11 months ago)
Previous address was
74 the Close Norwich NR1 4DR England
Companies in WA9 3JG
Telephone
08009171149
Email
Available in Endole App
Website
Red-d-arc.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Jonathan Ian Grigg
Director • British • Lives in England • Born in Oct 1972
Mr Kevin Davies
Director • British • Lives in England • Born in Oct 1961
Mrs Phillipa Jane Davies
Director • British • Lives in England • Born in Oct 1965
Michael Dailey
Secretary
Red-D-Arc (UK) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Key Plant Welderentals Limited
Mrs Phillipa Jane Davies, Mr Kevin Davies, and 1 more are mutual people.
Active
Key Plant Holdings Ltd
Mrs Phillipa Jane Davies and Mr Kevin Davies are mutual people.
Active
Key Property Rentals Limited
Mrs Phillipa Jane Davies is a mutual person.
Active
Key Management Consultancy Limited
Jonathan Ian Grigg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£270.7K
Increased by £270.7K (%)
Turnover
£3.54M
Decreased by £52.72K (-1%)
Employees
23
Increased by 5 (+28%)
Total Assets
£5.77M
Decreased by £8.42M (-59%)
Total Liabilities
-£1.39M
Decreased by £426.41K (-23%)
Net Assets
£4.38M
Decreased by £7.99M (-65%)
Debt Ratio (%)
24%
Increased by 11.31% (+88%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
1 Month Ago on 26 Sep 2025
Full Accounts Submitted
6 Months Ago on 7 Apr 2025
Inspection Address Changed
11 Months Ago on 2 Dec 2024
Michael Dailey Resigned
11 Months Ago on 29 Nov 2024
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Mar 2024
Mr Jonathan Ian Grigg Appointed
1 Year 9 Months Ago on 29 Jan 2024
Mrs Phillipa Jane Davies Appointed
1 Year 9 Months Ago on 29 Jan 2024
Mr Kevin Davies Appointed
1 Year 9 Months Ago on 29 Jan 2024
Frederic Bergeret Resigned
1 Year 9 Months Ago on 29 Jan 2024
Get Alerts
Get Credit Report
Discover Key Plant Welderentals (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 26 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 7 Apr 2025
Certificate of change of name
Submitted on 24 Dec 2024
Register inspection address has been changed from 74 the Close Norwich NR1 4DR England to Bode Business Park Ball Haye Green Leek ST13 6BW
Submitted on 2 Dec 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 29 Nov 2024
Termination of appointment of Michael Dailey as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Full accounts made up to 31 December 2022
Submitted on 16 Mar 2024
Appointment of Mr Kevin Davies as a director on 29 January 2024
Submitted on 8 Feb 2024
Appointment of Mrs Phillipa Jane Davies as a director on 29 January 2024
Submitted on 8 Feb 2024
Appointment of Mr Jonathan Ian Grigg as a director on 29 January 2024
Submitted on 8 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs