Surrey Hills Welding & Steel Fabrications Limited BETCHWORTH


Surrey Hills Welding & Steel Fabrications started in year 2005 as Private Limited Company with registration number 05400698. The Surrey Hills Welding & Steel Fabrications company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Betchworth at Unit 1, Moores Open Storage. Postal code: RH3 7HB. Since January 18, 2016 Surrey Hills Welding & Steel Fabrications Limited is no longer carrying the name A.g.c. Welding & Steel Fabrications.

The company has one director. Andrew C., appointed on 22 March 2005. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - Amanda K.. There were no ex directors.

Surrey Hills Welding & Steel Fabrications Limited Address / Contact

Office Address Unit 1, Moores Open Storage
Office Address2 Reigate Road
Town Betchworth
Post code RH3 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05400698
Date of Incorporation Tue, 22nd Mar 2005
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 22 March 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2005

Resigned: 22 March 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 March 2005

Resigned: 22 March 2005

Amanda K.

Position: Secretary

Appointed: 22 March 2005

Resigned: 01 June 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Andrew C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Elaine H. This PSC owns 25-50% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elaine H.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% shares

Company previous names

A.g.c. Welding & Steel Fabrications January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth102 08897 967133 347       
Balance Sheet
Cash Bank In Hand65 54398 139137 134       
Cash Bank On Hand    166 749339 352356 330536 798266 539368 486
Current Assets155 365160 039204 164300 589290 418401 849487 660585 171647 885908 318
Debtors89 82261 90054 463 117 71148 838124 84845 720387 463520 133
Net Assets Liabilities    227 596329 739407 848460 844538 110750 890
Net Assets Liabilities Including Pension Asset Liability102 08897 967133 347       
Other Debtors    5 8895 9877 7954 973314 564321 731
Property Plant Equipment    47 48054 09651 96734 21954 49360 169
Stocks Inventory  12 567       
Tangible Fixed Assets11 62914 33624 203       
Total Inventories    5 95813 6596 4822 653-6 11719 699
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve101 88897 767133 147       
Shareholder Funds102 08897 967133 347       
Other
Accumulated Depreciation Impairment Property Plant Equipment    54 07971 35891 93694 699116 878131 540
Average Number Employees During Period    555564
Creditors  90 17997 203101 281115 928121 90543 05532 29022 383
Creditors Due Within One Year62 58073 54190 179       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 8592 03217 4374 0917 474
Disposals Property Plant Equipment     3 3002 34518 1714 7157 474
Fixed Assets  24 20320 56847 480     
Increase From Depreciation Charge For Year Property Plant Equipment     20 13822 61020 20026 27022 136
Net Current Assets Liabilities92 78586 498113 985203 386189 137285 921365 755476 181526 261724 536
Number Shares Allotted 100100       
Other Creditors    12 16412 8804 0247 0756 3596 554
Other Taxation Social Security Payable    24 90342 85245 98849 13538 02869 697
Par Value Share 11       
Property Plant Equipment Gross Cost    101 559125 454143 903128 918171 371191 709
Provisions For Liabilities Balance Sheet Subtotal    9 02110 2789 8746 50110 35411 432
Provisions For Liabilities Charges2 3262 8674 841       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 6 63417 481       
Tangible Fixed Assets Cost Or Valuation40 15546 78964 270       
Tangible Fixed Assets Depreciation28 52632 45340 067       
Tangible Fixed Assets Depreciation Charged In Period 3 9277 614       
Total Additions Including From Business Combinations Property Plant Equipment     27 19520 7943 18647 16827 812
Total Assets Less Current Liabilities104 414100 834138 188223 954236 617340 017417 722510 400580 754784 705
Trade Creditors Trade Payables    64 21460 19671 89345 83667 46797 558
Trade Debtors Trade Receivables    111 82242 851117 05340 74772 899198 402
Bank Borrowings Overdrafts       43 05532 29022 383

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements