Hms Welding Limited FAILSWORTH, MANCHESTER


Hms Welding started in year 2001 as Private Limited Company with registration number 04249649. The Hms Welding company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Failsworth, Manchester at Unit 24 Phoenix Industrial. Postal code: M35 9DS.

The firm has one director. Wayne M., appointed on 1 September 2001. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rennie H. who worked with the the firm until 31 March 2011.

Hms Welding Limited Address / Contact

Office Address Unit 24 Phoenix Industrial
Office Address2 Estate, Cheetham Street
Town Failsworth, Manchester
Post code M35 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249649
Date of Incorporation Tue, 10th Jul 2001
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Wayne M.

Position: Director

Appointed: 01 September 2001

Rennie H.

Position: Secretary

Appointed: 01 September 2001

Resigned: 31 March 2011

Rennie H.

Position: Director

Appointed: 01 September 2001

Resigned: 31 March 2011

Robert S.

Position: Director

Appointed: 01 September 2001

Resigned: 07 February 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 12 July 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 12 July 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Wayne M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Wayne M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth51 39654 40860 26370 53592 020101 64488 636     
Balance Sheet
Cash Bank On Hand         217 088250 872228 334
Current Assets141 155139 533132 923131 248163 014160 236180 759257 626294 725336 114361 726346 765
Debtors55 62361 21185 40077 13169 442    111 801102 691112 663
Net Assets Liabilities      88 636174 033217 243236 579195 191219 181
Property Plant Equipment         72 54058 16569 360
Total Inventories         7 2258 1635 768
Cash Bank In Hand75 86274 19340 84149 58888 547       
Net Assets Liabilities Including Pension Asset Liability51 39654 40860 26370 53592 020101 64488 636     
Stocks Inventory9 6704 1296 6824 5295 025       
Tangible Fixed Assets46 79539 03032 96027 95023 740       
Reserves/Capital
Called Up Share Capital9090909090       
Profit Loss Account Reserve51 30654 31860 17370 44591 930       
Shareholder Funds51 39654 40860 26370 53592 020101 64488 636     
Other
Accumulated Depreciation Impairment Property Plant Equipment         106 753121 380133 180
Average Number Employees During Period       89101111
Creditors      89 85677 76776 13767 78984 25079 895
Fixed Assets46 79539 03032 96027 95023 74020 47026 96532 75048 27072 54058 16569 360
Increase From Depreciation Charge For Year Property Plant Equipment          14 62711 800
Net Current Assets Liabilities90 47579 88470 44261 35673 05793 95190 903179 859218 588268 325277 476266 870
Property Plant Equipment Gross Cost         179 293179 545202 540
Provisions For Liabilities Balance Sheet Subtotal      4 4555 7998 83813 50910 82712 994
Total Additions Including From Business Combinations Property Plant Equipment          25222 995
Total Assets Less Current Liabilities137 270118 914103 40289 30696 797114 421117 868212 609266 858340 865335 641336 230
Creditors Due After One Year85 87464 50643 13918 7714 77712 77724 777     
Creditors Due Within One Year50 68059 64962 48169 89289 95766 28589 856     
Number Shares Allotted 90909090       
Par Value Share 1111       
Provisions For Liabilities Charges      4 455     
Share Capital Allotted Called Up Paid9090909090       
Tangible Fixed Assets Additions 190338187        
Tangible Fixed Assets Cost Or Valuation125 491125 681126 019126 206126 206       
Tangible Fixed Assets Depreciation78 69686 65193 05998 256102 466       
Tangible Fixed Assets Depreciation Charged In Period 7 9556 4085 1974 210       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, June 2021
Free Download (3 pages)

Company search

Advertisements