Womag Weighing Limited COVENTRY


Founded in 2015, Womag Weighing, classified under reg no. 09748088 is an active company. Currently registered at Unit 8 CV5 6UR, Coventry the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Saturday 24th June 2023 Womag Weighing Limited is no longer carrying the name Coventry Scale Company.

The company has 3 directors, namely Daniel E., Marc M. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 25 August 2015 and Daniel E. has been with the company for the least time - from 21 April 2023. As of 9 June 2024, there was 1 ex director - Neil K.. There were no ex secretaries.

Womag Weighing Limited Address / Contact

Office Address Unit 8
Office Address2 Spitfire Close
Town Coventry
Post code CV5 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09748088
Date of Incorporation Tue, 25th Aug 2015
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Sep 2023 (2023-09-07)
Last confirmation statement dated Wed, 24th Aug 2022

Company staff

Daniel E.

Position: Director

Appointed: 21 April 2023

Marc M.

Position: Director

Appointed: 29 March 2022

Thomas M.

Position: Director

Appointed: 25 August 2015

Neil K.

Position: Director

Appointed: 25 August 2015

Resigned: 21 April 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Womag Group Limited from Huddersfield, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tom M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Neil K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Womag Group Limited

Suite 2 Park Valley House Park Valley Meltham Road, Huddersfield, HD4 7BH, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 14771880
Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tom M.

Notified on 7 April 2016
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Neil K.

Notified on 7 April 2016
Ceased on 21 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Coventry Scale Company June 24, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 181       
Balance Sheet
Cash Bank On Hand50 37058 57383 45848 47279 496218 217115 429176 384
Current Assets132 595199 213256 564247 360291 781471 490445 176437 288
Debtors82 22589 85292 593124 972155 168179 388224 237155 394
Net Assets Liabilities 23 95828 46810 69213 459112 716127 59792 965
Other Debtors 10 42010 98717 37557 99657 70094 76095 095
Property Plant Equipment34 30428 33051 31040 50939 93068 30657 52464 328
Total Inventories 50 78880 51373 91657 11773 885105 510 
Cash Bank In Hand50 370       
Intangible Fixed Assets274 600       
Tangible Fixed Assets34 304       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve14 081       
Shareholder Funds14 181       
Other
Accumulated Amortisation Impairment Intangible Assets11 93940 59369 24797 901126 555155 209183 863212 517
Accumulated Depreciation Impairment Property Plant Equipment3 05711 81319 58829 89741 42344 61561 04271 176
Average Number Employees During Period   697812
Corporation Tax Payable 27 67415 995     
Corporation Tax Recoverable  2 252     
Creditors 316 544340 639316 351296 000347 840317 508209 706
Dividends Paid On Shares   188 638159 984   
Finance Lease Payments Owing Minimum Gross   28 82519 640   
Fixed Assets308 904 268 602229 147199 914199 636160 200138 350
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 50338 943407 768371 567 
Increase From Amortisation Charge For Year Intangible Assets 28 65428 65428 65428 65428 65428 65428 654
Increase From Depreciation Charge For Year Property Plant Equipment 8 7569 05712 54011 5269 80016 42717 731
Intangible Assets274 600245 946217 292188 638159 984131 330102 67674 022
Intangible Assets Gross Cost286 539286 539286 539286 539286 539286 539286 539 
Net Current Assets Liabilities25 78367 701107 140102 980113 224270 926293 424178 855
Number Shares Issued Fully Paid  90     
Other Creditors 316 544340 639316 351296 000347 840317 508209 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 2832 232 6 608 7 597
Other Disposals Property Plant Equipment  3 9104 500 9 000 9 200
Other Taxation Social Security Payable 27 54954 36741 09359 44355 51141 67468 964
Par Value Share1 1     
Property Plant Equipment Gross Cost37 36140 14370 89870 40681 353112 921118 566135 504
Provisions For Liabilities Balance Sheet Subtotal 1 4756 6355 0843 67910 0068 51914 534
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 4756 6355 0843 67910 0068 519 
Total Additions Including From Business Combinations Property Plant Equipment 2 78234 6654 00810 94740 5685 64526 138
Total Assets Less Current Liabilities334 687341 977375 742332 127313 138470 562453 624317 205
Trade Creditors Trade Payables 56 52459 99783 54187 854121 73788 997110 709
Trade Debtors Trade Receivables 79 43279 354107 59797 172105 457129 47760 299
Creditors Due After One Year318 756       
Creditors Due Within One Year106 812       
Intangible Fixed Assets Additions286 539       
Intangible Fixed Assets Aggregate Amortisation Impairment11 939       
Intangible Fixed Assets Amortisation Charged In Period11 939       
Intangible Fixed Assets Cost Or Valuation286 539       
Net Assets Liability Excluding Pension Asset Liability14 181       
Number Shares Allotted90       
Provisions For Liabilities Charges1 750       
Share Capital Allotted Called Up Paid90       
Tangible Fixed Assets Additions37 361       
Tangible Fixed Assets Cost Or Valuation37 361       
Tangible Fixed Assets Depreciation3 057       
Tangible Fixed Assets Depreciation Charged In Period3 057       

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 24th August 2023
filed on: 23rd, January 2024
Free Download (6 pages)

Company search