Background WavePink WaveYellow Wave

WELDING ENGINEERING LIMITED (04300869)

WELDING ENGINEERING LIMITED (04300869) is an active UK company. incorporated on 8 October 2001. with registered office in Darwen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELDING ENGINEERING LIMITED has been registered for 24 years. Current directors include HARTLEY, James Stephen, TIERNEY, Wayne.

Company Number
04300869
Status
active
Type
ltd
Incorporated
8 October 2001
Age
24 years
Address
Britannia House, Darwen, BB3 2RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARTLEY, James Stephen, TIERNEY, Wayne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELDING ENGINEERING LIMITED

WELDING ENGINEERING LIMITED is an active company incorporated on 8 October 2001 with the registered office located in Darwen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WELDING ENGINEERING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04300869

LTD Company

Age

24 Years

Incorporated 8 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

WEC RAIL LIMITED
From: 8 October 2001To: 29 September 2003
Contact
Address

Britannia House Junction Street Darwen, BB3 2RB,

Timeline

11 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Feb 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Apr 19
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARTLEY, James Stephen

Active
Britannia House, DarwenBB3 2RB
Born October 1955
Director
Appointed 08 Oct 2001

TIERNEY, Wayne

Active
Britannia House, DarwenBB3 2RB
Born September 1962
Director
Appointed 23 May 2018

HALE, Morag Elizabeth

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 01 May 2018
Resigned 23 May 2018

HARTLEY, James Stephen

Resigned
Britannia House, DarwenBB3 2RB
Secretary
Appointed 08 Oct 2001
Resigned 01 May 2018

SEDGLEY, Andrew Barrington

Resigned
Britannia House, DarwenBB3 2RB
Secretary
Appointed 23 May 2018
Resigned 30 Sept 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Oct 2001
Resigned 17 Oct 2001

CONNOLLY, Derrick James

Resigned
Britannia House, DarwenBB3 2RB
Born May 1970
Director
Appointed 08 Oct 2001
Resigned 01 May 2018

HALLIWELL, Marlene Bernadette

Resigned
Britannia House, DarwenBB3 2RB
Born May 1957
Director
Appointed 08 Oct 2001
Resigned 29 Jan 2016

HARTLEY, Moria Geraldine

Resigned
Britannia House, DarwenBB3 2RB
Born June 1955
Director
Appointed 08 Oct 2001
Resigned 01 May 2018

MEREDITH, Christopher

Resigned
High Street, CobhamKT11 3DH
Born March 1966
Director
Appointed 01 May 2018
Resigned 23 May 2018

ROBERTS, Andrew

Resigned
High Street, CobhamKT11 3DH
Born April 1975
Director
Appointed 01 May 2018
Resigned 23 May 2018

WILD, Maxine Antonia

Resigned
Britannia House, DarwenBB3 2RB
Born November 1975
Director
Appointed 08 Oct 2001
Resigned 01 May 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Oct 2001
Resigned 17 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Junction Street, DarwenBB3 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2019
Junction Street, DarwenBB3 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

90

Replacement Filing Of Director Appointment With Name
4 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
353353
Legacy
4 December 2001
225Change of Accounting Reference Date
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Incorporation Company
8 October 2001
NEWINCIncorporation