Pw Sealtech Limited WALSALL


Pw Sealtech started in year 1998 as Private Limited Company with registration number 03520155. The Pw Sealtech company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Walsall at . Lower Rushall Street. Postal code: WS1 2BT. Since 23rd March 1998 Pw Sealtech Limited is no longer carrying the name P.w. Manufacturing.

At the moment there are 4 directors in the the firm, namely Julia W., Paul W. and Lorna S. and others. In addition one secretary - Lorna S. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Pw Sealtech Limited Address / Contact

Office Address . Lower Rushall Street
Town Walsall
Post code WS1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03520155
Date of Incorporation Mon, 2nd Mar 1998
Industry Manufacture of light metal packaging
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Lorna S.

Position: Secretary

Appointed: 02 March 1998

Julia W.

Position: Director

Appointed: 02 March 1998

Paul W.

Position: Director

Appointed: 02 March 1998

Lorna S.

Position: Director

Appointed: 02 March 1998

Nigel S.

Position: Director

Appointed: 02 March 1998

London Law Services Limited

Position: Nominee Director

Appointed: 02 March 1998

Resigned: 02 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1998

Resigned: 02 March 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Paul W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nigel S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

P.w. Manufacturing March 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth37443 11948 131116 529167 051       
Balance Sheet
Cash Bank On Hand    97 828108 819171 440118 83142 78230 92618 454232 632
Current Assets296 591350 379314 826323 702294 745367 327428 381362 352248 009338 578396 045554 513
Debtors293 155258 966251 934191 865159 417219 070207 503204 083135 789244 833337 396291 816
Net Assets Liabilities     209 809284 268253 936181 401125 832164 663168 288
Other Debtors    15 98517 81022 89221 83221 88821 382107 14455 524
Property Plant Equipment    102 33975 79962 22998 246101 97565 61039 76020 939
Total Inventories    37 50039 43849 43839 43869 43862 81940 19530 065
Cash Bank In Hand93625 16438 52891 02497 828       
Intangible Fixed Assets4 0994 0994 0994 0994 099       
Net Assets Liabilities Including Pension Asset Liability37443 120          
Stocks Inventory2 50066 24924 36440 81437 500       
Tangible Fixed Assets78 14334 30714 60234 603102 339       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve27443 02048 031116 429166 951       
Shareholder Funds37443 11948 131116 529167 051       
Other
Accumulated Amortisation Impairment Intangible Assets     8201 6402 4603 2804 0994 099 
Accumulated Depreciation Impairment Property Plant Equipment    455 522482 064504 093536 810583 540621 501624 798651 411
Average Number Employees During Period        7777
Bank Borrowings Overdrafts    31 732 13 64626 903 50 00034 16724 167
Corporation Tax Payable    25 33943 60545 65612 3498 907   
Creditors    234 132227 931201 681187 210153 42950 00034 16724 167
Dividends Paid On Shares       1 639819   
Fixed Assets82 24238 40718 70138 703106 438 64 68899 885102 79465 610  
Increase From Amortisation Charge For Year Intangible Assets     820820820820819  
Increase From Depreciation Charge For Year Property Plant Equipment     26 54122 02932 71746 73037 96125 85026 613
Intangible Assets    4 0993 2792 4591 639819   
Intangible Assets Gross Cost    4 0994 0994 0994 0994 0994 0994 099 
Net Current Assets Liabilities-61 3784 71329 43077 82660 613139 396226 700175 14294 580119 898164 337173 619
Number Shares Issued Fully Paid      100100    
Other Creditors    7 2474 7512 561  33 6851 39411 457
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          22 553 
Other Disposals Property Plant Equipment          22 553 
Other Taxation Social Security Payable    9 8686 6598 3169 40111 26834 15914 65652 508
Par Value Share 1111 11    
Property Plant Equipment Gross Cost    557 862557 862566 322635 056685 515687 111664 558672 350
Provisions For Liabilities Balance Sheet Subtotal     8 6657 12021 09115 9739 6765 2672 103
Total Additions Including From Business Combinations Property Plant Equipment      8 46068 73450 4591 596 7 792
Total Assets Less Current Liabilities20 86443 11948 131116 529167 051218 474291 388275 027197 374185 508204 097194 558
Trade Creditors Trade Payables    159 946172 916131 502138 557133 254150 836205 458306 729
Trade Debtors Trade Receivables    143 432201 260184 611182 251113 901223 451230 252236 292
Creditors Due Within One Year357 969345 666285 396245 876234 132       
Intangible Fixed Assets Cost Or Valuation4 0994 0994 0994 0994 099       
Number Shares Allotted 100100100100       
Creditors Due After One Year20 490           
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation442 971442 971443 981475 262557 862       
Tangible Fixed Assets Depreciation364 828408 663429 378440 659455 523       
Tangible Fixed Assets Depreciation Charged In Period 43 835 11 28014 864       
Tangible Fixed Assets Additions   31 28182 600       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements