Company NameTransweld International Drilling Services Limited
DirectorGary Bunting
Company StatusActive
Company Number03597250
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gary Bunting
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(7 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address15 Ashwood Terrace
Sunderland
SR2 7NB
Director NameGary Bunting
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleDrilling Svs Recruitment
Correspondence Address1 Flintonhill Farm Cottage
Chester Road
Sunderland
Tyne & Wear
SR4 9JY
Secretary NameClare Louise Owens
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleRecruitment/Drilling Svs
Correspondence Address57 Bowlynn Close
East Moorside
Sunderland
Tyne & Wear
SR3 2SU
Secretary NameTracy Bunting
NationalityBritish
StatusResigned
Appointed18 August 1998(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address1 Flinton Hill Farm Cottage
Chester Road Penshaw
Sunderland
SR4 9JY
Director NameMr Vincent Eyemisanren Aruofor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2010)
RoleOil And Gas Manager E & P
Country of ResidenceUnited Kingdom
Correspondence Address10 Holders Hill Gardens
London
NW4 1NP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 February 2006(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websitetransweld.com
Telephone0191 5109470
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£114,462
Cash£780
Current Liabilities£220,728

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
30 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Cessation of Gary Bunting as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Cessation of Gary Bunting as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Gary Bunting as a person with significant control on 17 July 2017 (2 pages)
14 July 2017Notification of Gary Bunting as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Gary Bunting as a person with significant control on 6 April 2016 (2 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Registered office address changed from 23 Frederick Street Sunderland SR1 1LT to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 23 Frederick Street Sunderland SR1 1LT to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 16 February 2015 (1 page)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
7 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2011Termination of appointment of Vincent Aruofor as a director (1 page)
13 April 2011Termination of appointment of Vincent Aruofor as a director (1 page)
3 August 2010Director's details changed for Gary Bunting on 13 July 2010 (3 pages)
3 August 2010Secretary's details changed for Jl Nominees Two Limited on 13 July 2010 (2 pages)
3 August 2010Director's details changed for Gary Bunting on 13 July 2010 (3 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Jl Nominees Two Limited on 13 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 September 2009Registered office changed on 23/09/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 September 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
28 January 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2007Return made up to 13/07/07; full list of members (2 pages)
3 August 2007Return made up to 13/07/07; full list of members (2 pages)
18 September 2006Return made up to 13/07/06; full list of members (2 pages)
18 September 2006Return made up to 13/07/06; full list of members (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006Registered office changed on 02/08/06 from: 23 frederick street sunderland tyne & wear SR1 1LT (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Registered office changed on 02/08/06 from: 23 frederick street sunderland tyne & wear SR1 1LT (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 October 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 August 2003Return made up to 13/07/03; full list of members (6 pages)
1 August 2003Return made up to 13/07/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 13/07/01; full list of members (6 pages)
13 August 2001Return made up to 13/07/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
8 August 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
16 November 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 November 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: suite 10 barbican house st peters wharf sunderland tyne & wear SR6 0AA (1 page)
6 November 2000Secretary's particulars changed (1 page)
6 November 2000Secretary's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: suite 10 barbican house st peters wharf sunderland tyne & wear SR6 0AA (1 page)
14 September 2000Return made up to 13/07/00; full list of members (6 pages)
14 September 2000Return made up to 13/07/00; full list of members (6 pages)
24 September 1999Return made up to 13/07/99; full list of members (6 pages)
24 September 1999Return made up to 13/07/99; full list of members (6 pages)
15 December 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
15 December 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
13 July 1998Incorporation (13 pages)
13 July 1998Incorporation (13 pages)