Welbro Project Management Limited PORTSMOUTH


Founded in 2000, Welbro Project Management, classified under reg no. 03907630 is an active company. Currently registered at 3 Acorn Business Centre PO6 3TH, Portsmouth the company has been in the business for twenty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely James H., James S. and Wayne H. and others. In addition one secretary - Graham A. - is with the firm. As of 3 June 2024, there were 5 ex directors - Alan C., Keith W. and others listed below. There were no ex secretaries.

Welbro Project Management Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907630
Date of Incorporation Mon, 17th Jan 2000
Industry Roofing activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (124 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

James H.

Position: Director

Appointed: 02 October 2019

James S.

Position: Director

Appointed: 11 February 2011

Wayne H.

Position: Director

Appointed: 05 August 2009

Graham A.

Position: Director

Appointed: 17 January 2000

Graham A.

Position: Secretary

Appointed: 17 January 2000

Alan C.

Position: Director

Appointed: 02 April 2001

Resigned: 30 September 2002

Keith W.

Position: Director

Appointed: 17 January 2000

Resigned: 22 May 2019

Neil E.

Position: Director

Appointed: 17 January 2000

Resigned: 15 November 2002

Adam M.

Position: Director

Appointed: 17 January 2000

Resigned: 26 February 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 January 2000

Resigned: 17 January 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 17 January 2000

Ian W.

Position: Director

Appointed: 17 January 2000

Resigned: 04 November 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Notrace Services Limited from Portsmouth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Notrace Services Limited

3 Acorn Business Centre Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Company Register
Registration number 03661262
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth489 525438 649411 322      
Balance Sheet
Cash Bank On Hand  14 25014 250230 046274 523433 195249 240620 552
Current Assets2 008 1641 252 3821 195 1481 550 6031 391 7511 174 1732 187 2794 703 5713 939 602
Debtors1 501 918664 8161 071 7891 515 4331 116 785889 7301 744 0844 444 3313 309 050
Net Assets Liabilities  411 322452 776459 229467 152614 247645 802708 044
Other Debtors  5 25051 73079 70233 6588 30410 20517 376
Property Plant Equipment  125 346130 677152 236174 157143 280166 223165 880
Total Inventories  109 10920 92044 9209 92010 00010 000 
Cash Bank In Hand5 83644 53514 250      
Stocks Inventory500 410543 031109 109      
Tangible Fixed Assets56 02220 897125 346      
Reserves/Capital
Called Up Share Capital15 00015 00015 000      
Profit Loss Account Reserve474 525423 649396 322      
Shareholder Funds489 525438 649411 322      
Other
Accrued Liabilities Deferred Income  482 563382 245343 038632 997623 6302 091 3241 569 798
Accumulated Depreciation Impairment Property Plant Equipment  298 208340 185382 291448 760461 482521 572425 753
Additions Other Than Through Business Combinations Property Plant Equipment   75 14998 615220 59443 690103 68829 793
Amounts Owed By Group Undertakings   33 8886 674167 226172 933460 279 
Amounts Owed To Group Undertakings        14 387
Amounts Recoverable On Contracts  265 804891 882687 141193 071488 992516 131423 385
Average Number Employees During Period     19141922
Bank Borrowings Overdrafts  39 847106 996  400 000333 333233 333
Corporation Tax Payable  61 88483 68346 799    
Creditors  1 0966 50012 44859 129446 312369 392233 333
Deferred Tax Asset Debtors  4 4647 249     
Finance Lease Liabilities Present Value Total  1 0966 50012 44859 12946 31236 05936 059
Increase From Depreciation Charge For Year Property Plant Equipment   47 77755 090118 82174 56780 74530 136
Net Current Assets Liabilities433 503417 752287 072328 599328 421359 062922 099843 237772 994
Number Shares Issued Fully Paid   15 00015 00015 000   
Other Creditors  32 4294 186   53 27820 177
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 80012 98452 35261 84520 655125 955
Other Disposals Property Plant Equipment   27 84134 950132 20461 84520 655125 955
Other Taxation Social Security Payable  51 72473 89888 85874 875204 103149 633462 881
Par Value Share 11111   
Prepayments Accrued Income  25 63522 04832 069226 13077 199109 754137 611
Property Plant Equipment Gross Cost  423 554470 862534 527622 917604 762687 795591 633
Provisions For Liabilities Balance Sheet Subtotal    8 9806 9384 820-5 734-2 503
Total Assets Less Current Liabilities489 525438 649412 418459 276480 657533 2191 065 3791 009 460938 874
Trade Creditors Trade Payables  226 477559 996611 35579 016322 1521 455 846963 306
Trade Debtors Trade Receivables  521 158508 636311 199269 645996 6563 347 9622 730 678
Creditors Due After One Year  1 096      
Creditors Due Within One Year1 574 661834 630908 076      
Number Shares Allotted 15 00015 000      
Share Capital Allotted Called Up Paid15 00015 00015 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements