Western Fabrications Limited TAUNTON


Founded in 2002, Western Fabrications, classified under reg no. 04477439 is an active company. Currently registered at Venture Way TA2 8DG, Taunton the company has been in the business for 22 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 13th Nov 2012 Western Fabrications Limited is no longer carrying the name Western Fix-it Engineering.

At present there are 2 directors in the the firm, namely Gillian N. and Richard N.. In addition one secretary - Gillian N. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Western Fabrications Limited Address / Contact

Office Address Venture Way
Office Address2 Priorswood Trading Estate
Town Taunton
Post code TA2 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04477439
Date of Incorporation Thu, 4th Jul 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Gillian N.

Position: Secretary

Appointed: 05 July 2002

Gillian N.

Position: Director

Appointed: 05 July 2002

Richard N.

Position: Director

Appointed: 05 July 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2002

Resigned: 05 July 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 July 2002

Resigned: 05 July 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Gillian N. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Richard N. This PSC owns 50,01-75% shares.

Gillian N.

Notified on 5 July 2016
Nature of control: 25-50% shares

Richard N.

Notified on 5 July 2016
Nature of control: 50,01-75% shares

Company previous names

Western Fix-it Engineering November 13, 2012
Uniquestar March 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth528 259456 407490 877      
Balance Sheet
Cash Bank On Hand  144 711107 158131 568271 887197 411139 724105 661
Current Assets522 841446 148475 403418 500458 512557 582482 535440 949536 831
Debtors407 199349 439283 252246 143271 664236 072200 595187 548286 458
Net Assets Liabilities  490 877423 080422 471484 155415 364351 514386 500
Other Debtors     131313114 057
Property Plant Equipment  85 03688 69577 65191 21773 57074 54272 695
Total Inventories  47 44065 19955 28049 62384 529113 677144 712
Cash Bank In Hand12 201 144 711      
Intangible Fixed Assets156 027136 480116 933      
Net Assets Liabilities Including Pension Asset Liability528 259456 407490 877      
Stocks Inventory103 44196 70947 440      
Tangible Fixed Assets93 54189 57885 036      
Reserves/Capital
Called Up Share Capital202202202      
Profit Loss Account Reserve528 057456 205490 675      
Shareholder Funds528 259456 407490 877      
Other
Accumulated Amortisation Impairment Intangible Assets  274 014293 561313 108332 655352 202371 749390 947
Accumulated Depreciation Impairment Property Plant Equipment  209 417209 074208 935222 911232 388236 314255 589
Additions Other Than Through Business Combinations Property Plant Equipment   29 9718 30336 1421 33026 11117 428
Average Number Employees During Period  28302623212122
Bank Overdrafts        11 080
Creditors  2 650165 608178 161208 037165 762164 150205 118
Deferred Income      17 67228 53231 843
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -19 853-17 752-6 346-7 939-14 980 
Disposals Property Plant Equipment   -26 655-19 486-8 600-9 500-21 213 
Finance Lease Liabilities Present Value Total  2 6502 650     
Financial Commitments Other Than Capital Commitments    335 952279 960223 968167 976111 984
Fixed Assets249 568226 058201 969186 081155 490149 509112 31593 74072 695
Increase From Amortisation Charge For Year Intangible Assets   19 54719 54719 54719 54719 54719 198
Increase From Depreciation Charge For Year Property Plant Equipment   19 51017 61320 32217 41618 90619 275
Intangible Assets  116 93397 38677 83958 29238 74519 198 
Intangible Assets Gross Cost  390 947390 947390 947390 947390 947390 947390 947
Net Current Assets Liabilities295 261246 511305 846252 892280 351349 545316 773276 799331 713
Other Creditors  1 6726005 7982 8953 4151 8156 265
Other Payables Accrued Expenses      4 1584 0005 628
Other Remaining Borrowings  1 0001 000     
Prepayments       6 7429 446
Property Plant Equipment Gross Cost  294 453297 769286 586314 128305 958310 856328 284
Provisions For Liabilities Balance Sheet Subtotal  14 28815 89313 37014 89913 72419 02517 908
Raw Materials Consumables  31 71253 20543 77541 90138 11534 10346 807
Taxation Social Security Payable  88 84990 070102 220109 50156 25439 68057 469
Total Assets Less Current Liabilities544 829472 569507 815438 973435 841499 054429 088370 539404 408
Total Borrowings  2 6503 650    11 080
Trade Creditors Trade Payables  66 62166 07350 80675 17684 26390 12392 833
Trade Debtors Trade Receivables  269 715233 719260 468225 546190 395180 793162 955
Work In Progress  15 72811 99411 5057 72246 41479 57497 905
Amount Specific Advance Or Credit Made In Period Directors  20 50034 056     
Amount Specific Advance Or Credit Repaid In Period Directors  -20 500-34 056     
Creditors Due After One Year  2 650      
Creditors Due Within One Year227 580199 637169 557      
Number Shares Allotted202202202      
Par Value Share 11      
Provisions For Liabilities Charges16 57016 16214 288      
Value Shares Allotted202202202      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements