TRASTON WELDERS LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
TRASTON WELDERS LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
TRASTON WELDERS LIMITED was incorporated 34 years ago on 14/03/1990 and has the registered number: 02481056. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRASTON WELDERS LIMITED was incorporated 34 years ago on 14/03/1990 and has the registered number: 02481056. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRASTON WELDERS LIMITED - NEWPORT
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TRASTON WELDERS
NEWPORT
SOUTH WALES
NP19 4RQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ANDREW OSMAN-JONES | Apr 1965 | British | Director | 2022-06-28 | CURRENT |
HAYDN CHRISTOPHER MAGGS | Jul 1960 | British | Director | 2007-08-07 | CURRENT |
MISS. DEBRA JAYNE EDWARDS | Feb 1963 | British | Director | 2022-06-28 | CURRENT |
GWYNETH STEVENS | British | Secretary | 2002-08-01 | CURRENT | |
ROY EDWARD STEVENS | May 1941 | British | Director | RESIGNED | |
MRS LYNDA HEULWEN MARLOW | Aug 1967 | British | Director | 2016-05-18 UNTIL 2016-10-27 | RESIGNED |
ANTHONY MARLOW | Jun 1948 | British | Director | 2002-08-01 UNTIL 2007-08-07 | RESIGNED |
MR HYWEL GWYN MAGGS | Oct 1952 | British | Director | 2016-05-18 UNTIL 2016-10-27 | RESIGNED |
GRAHAM FOSTER MAGGS | Jun 1926 | British | Director | RESIGNED | |
MR GARY ALUN MAGGS | May 1955 | British | Director | 2016-05-18 UNTIL 2016-10-27 | RESIGNED |
CHRISTINE AGNES MAGGS | British | Director | RESIGNED | ||
CHRISTINE AGNES MAGGS | British | Director | 1999-07-11 UNTIL 2002-07-31 | RESIGNED | |
CHRISTINE AGNES MAGGS | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Haydn Christopher Maggs | 2016-04-06 | 7/1960 | Fareham Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Gwyneth Stevens | 2016-04-06 | 6/1938 | Newport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts | 2023-12-15 | 31-03-2023 | |
Accounts | 2022-05-19 | 31-03-2022 | |
Traston Welders Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-05 | 31-03-2021 | £357,457 Cash £575,704 equity |
Traston Welders Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-22 | 31-03-2020 | £436,237 Cash £548,185 equity |
Traston Welders Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-06 | 31-03-2019 | £387,068 Cash £520,038 equity |
Traston Welders Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-14 | 31-03-2018 | £355,930 Cash £460,469 equity |
Traston Welders Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-09 | 31-03-2017 | £262,288 Cash £392,409 equity |
Traston Welders Limited - Abbreviated accounts 16.3 | 2016-12-16 | 31-03-2016 | £457,553 Cash £610,740 equity |
Traston Welders Limited - Limited company - abbreviated - 11.9 | 2015-12-17 | 31-03-2015 | £336,508 Cash £528,738 equity |