Welding Mobility Limited READING


Welding Mobility started in year 1999 as Private Limited Company with registration number 03759413. The Welding Mobility company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Reading at 2nd Floor, Aquis House. Postal code: RG1 1PL.

Currently there are 2 directors in the the company, namely David W. and David W.. In addition 2 active secretaries, Marc W. and George W. were appointed. Currenlty, the company lists one former director, whose name is Gillian W. and who left the the company on 21 February 2012. In addition, there is one former secretary - Gillian W. who worked with the the company until 21 February 2012.

This company operates within the UB7 8HY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1124943 . It is located at Unit 4d, Berrite Works, West Drayton with a total of 1 cars.

Welding Mobility Limited Address / Contact

Office Address 2nd Floor, Aquis House
Office Address2 49-51 Blagrave Street
Town Reading
Post code RG1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759413
Date of Incorporation Mon, 26th Apr 1999
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Marc W.

Position: Secretary

Appointed: 28 September 2012

David W.

Position: Director

Appointed: 28 September 2012

George W.

Position: Secretary

Appointed: 28 September 2012

David W.

Position: Director

Appointed: 26 April 1999

Gillian W.

Position: Director

Appointed: 26 April 1999

Resigned: 21 February 2012

Yvonne W.

Position: Nominee Director

Appointed: 26 April 1999

Resigned: 26 April 1999

Gillian W.

Position: Secretary

Appointed: 26 April 1999

Resigned: 21 February 2012

Harold W.

Position: Nominee Secretary

Appointed: 26 April 1999

Resigned: 26 April 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is David W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Gillian W. This PSC owns 25-50% shares.

David W.

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

Gillian W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 19 590
Current Assets171 945232 212
Debtors124 476161 134
Net Assets Liabilities32 796138 017
Other Debtors78 70697 680
Property Plant Equipment8 52517 531
Total Inventories47 46951 488
Other
Accumulated Depreciation Impairment Property Plant Equipment180 759187 798
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 252
Average Number Employees During Period86
Bank Borrowings 19 543
Bank Borrowings Overdrafts19 54313 543
Creditors19 54314 765
Deferred Tax Liabilities2 1304 382
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 50037 500
Increase From Depreciation Charge For Year Property Plant Equipment 7 039
Net Current Assets Liabilities45 944139 633
Other Creditors24 87812 324
Other Taxation Social Security Payable16 54439 723
Property Plant Equipment Gross Cost189 284205 329
Provisions2 1304 382
Provisions For Liabilities Balance Sheet Subtotal2 1304 382
Total Additions Including From Business Combinations Property Plant Equipment 16 045
Total Assets Less Current Liabilities54 469157 164
Trade Creditors Trade Payables45 7871 222
Trade Debtors Trade Receivables45 77063 454

Transport Operator Data

Unit 4d
Address Berrite Works , Iron Bridge Road
City West Drayton
Post code UB7 8HY
Vehicles 1

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 Friday 30th June 2023
filed on: 26th, March 2024
Free Download (10 pages)

Company search

Advertisements