Whitland Engineering Limited WHITLAND


Whitland Engineering started in year 1990 as Private Limited Company with registration number 02566083. The Whitland Engineering company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Whitland at Unit B. Postal code: SA34 0AE.

The firm has 2 directors, namely James O., William D.. Of them, James O., William D. have been with the company the longest, being appointed on 8 August 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitland Engineering Limited Address / Contact

Office Address Unit B
Office Address2 West Street
Town Whitland
Post code SA34 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566083
Date of Incorporation Thu, 6th Dec 1990
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

James O.

Position: Director

Appointed: 08 August 2003

William D.

Position: Director

Appointed: 08 August 2003

John D.

Position: Director

Appointed: 13 November 2005

Resigned: 21 March 2016

Raymond G.

Position: Director

Appointed: 03 December 2003

Resigned: 28 May 2013

Eurig J.

Position: Director

Appointed: 08 August 2003

Resigned: 01 January 2023

Eurig J.

Position: Secretary

Appointed: 08 August 2003

Resigned: 01 January 2023

Penni J.

Position: Secretary

Appointed: 31 October 1994

Resigned: 08 August 2003

Angela O.

Position: Secretary

Appointed: 03 January 1994

Resigned: 31 October 1994

Gwendoline M.

Position: Secretary

Appointed: 06 December 1991

Resigned: 03 January 1994

Sidney J.

Position: Director

Appointed: 06 December 1991

Resigned: 01 June 1992

Paul J.

Position: Director

Appointed: 06 December 1991

Resigned: 08 August 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Celtic Process Systems Ltd from Whitland, Wales. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Celtic Process Systems Ltd

Unit B West Street, Whitland, SA34 0AE, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 4752525
Notified on 12 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-31
Net Worth606 193574 464545 429551 244
Balance Sheet
Cash Bank In Hand96 466139 1211 677717 275
Current Assets1 741 3701 928 2951 268 0682 887 525
Debtors1 570 3231 709 6111 081 9472 053 287
Net Assets Liabilities Including Pension Asset Liability606 193574 464545 429551 244
Stocks Inventory74 58179 563184 444116 963
Tangible Fixed Assets148 259701 338832 576808 838
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve606 093574 364545 329551 144
Shareholder Funds606 193574 464545 429551 244
Other
Secured Debts35 53924 739344 404261 650
Total Fixed Assets Additions 576 641167 3069 130
Total Fixed Assets Cost Or Valuation176 470753 111920 417929 547
Total Fixed Assets Depreciation28 21151 77387 841120 709
Total Fixed Assets Depreciation Charge In Period 23 56236 06832 868
Creditors Due After One Year Total Noncurrent Liabilities35 539450 614542 322454 528
Creditors Due Within One Year Total Current Liabilities1 246 0601 586 098987 5352 666 449
Fixed Assets148 259701 338832 576808 838
Net Current Assets Liabilities495 310342 197280 533221 076
Provisions For Liabilities Charges1 83718 45725 35824 142
Tangible Fixed Assets Additions 576 641167 3069 130
Tangible Fixed Assets Cost Or Valuation176 470753 111920 417929 547
Tangible Fixed Assets Depreciation28 21151 77387 841120 709
Tangible Fixed Assets Depreciation Charge For Period 23 56236 06832 868
Total Assets Less Current Liabilities643 5691 043 5351 113 1091 029 914

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/10/31
filed on: 1st, August 2023
Free Download (22 pages)

Company search

Advertisements