Background WavePink WaveYellow Wave

IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339)

IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED (06746339) is an active UK company. incorporated on 11 November 2008. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED has been registered for 17 years. Current directors include ALLEN, Jennifer Frances Huihana, BLACK, Jonathan Philip, BLAND, Julian Michael and 1 others.

Company Number
06746339
Status
active
Type
ltd
Incorporated
11 November 2008
Age
17 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLEN, Jennifer Frances Huihana, BLACK, Jonathan Philip, BLAND, Julian Michael, WILLIAMS, Sally Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED

IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED is an active company incorporated on 11 November 2008 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06746339

LTD Company

Age

17 Years

Incorporated 11 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

GWYNEDD INDUSTRIAL AND WELDING SUPPLIES LIMITED
From: 11 November 2008To: 20 December 2016
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
From: 2 December 2014To: 4 April 2022
, Redfield Road Lenton, Nottingham, Nottinghamshire, NG7 2UJ
From: 11 November 2008To: 2 December 2014
Timeline

22 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Apr 15
Loan Cleared
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Oct 18
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 29 Jun 2010

ALLEN, Jennifer Frances Huihana

Active
43 Church Street West, WokingGU21 6HT
Born October 1984
Director
Appointed 27 Sept 2023

BLACK, Jonathan Philip

Active
43 Church Street West, WokingGU21 6HT
Born May 1976
Director
Appointed 27 Sept 2023

BLAND, Julian Michael

Active
43 Church Street West, WokingGU21 6HT
Born April 1967
Director
Appointed 30 Sept 2018

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 13 Feb 2017

HARWOOD, Charlotte Louise Ann

Resigned
10 Priestley Road, The Surrey Research Park, GuildfordGU2 7XY
Secretary
Appointed 20 Oct 2019
Resigned 08 Feb 2020

BLAND, Julian Michael

Resigned
Midland Court, 2 Midland Way, Barlborough LinksS43 4XA
Born April 1967
Director
Appointed 01 Apr 2015
Resigned 13 Feb 2017

BLAND, Julian Michael

Resigned
Midland Court, 2 Midland Way, Barlborough LinksS43 4XA
Born April 1967
Director
Appointed 16 Jun 2014
Resigned 01 Nov 2014

BRIDGER, Andrew Jeffery

Resigned
10 Priestley Road, The Surrey Research Park, GuildfordGU2 7XY
Born June 1971
Director
Appointed 06 Mar 2012
Resigned 30 Jun 2016

CHAPMAN, Paul Jonathan

Resigned
Leengate Welding Group Ltd, NottinghamNG7 2UJ
Born January 1966
Director
Appointed 11 Nov 2008
Resigned 07 Dec 2011

GILL, Graham

Resigned
43 Church Street West, WokingGU21 6HT
Born August 1962
Director
Appointed 23 Jun 2016
Resigned 06 Oct 2023

GODLEY, Russell Christopher

Resigned
Leengate Welding Group Ltd, NottinghamNG7 2UJ
Born October 1958
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2011

HUDSON, Stuart

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born October 1971
Director
Appointed 06 Mar 2012
Resigned 30 Jun 2016

JACKSON, Christopher

Resigned
The Priestley Centre, GuildfordGU2 7XY
Born October 1964
Director
Appointed 13 Sept 2010
Resigned 27 Feb 2015

TUHME, Claire

Resigned
Midland Court, 2 Midland Way, Barlborough LinksS43 4XA
Born October 1977
Director
Appointed 06 Mar 2012
Resigned 01 Nov 2014

Persons with significant control

1

43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Move Registers To Registered Office Company With New Address
2 December 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Miscellaneous
23 November 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
3 October 2009
MG01MG01
Legacy
1 April 2009
288aAppointment of Director or Secretary
Incorporation Company
11 November 2008
NEWINCIncorporation