Cast Iron Welding Services Limited COALVILLE


Cast Iron Welding Services started in year 1990 as Private Limited Company with registration number 02466671. The Cast Iron Welding Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Coalville at Unit 3-5 Samson Road. Postal code: LE67 3FP. Since 1994-05-03 Cast Iron Welding Services Limited is no longer carrying the name Technistitch.

At the moment there are 2 directors in the the company, namely Marie P. and Peter P.. In addition one secretary - Marie P. - is with the firm. As of 27 April 2024, there were 4 ex directors - Harold P., David P. and others listed below. There were no ex secretaries.

Cast Iron Welding Services Limited Address / Contact

Office Address Unit 3-5 Samson Road
Office Address2 Hermitage Industrial Estate
Town Coalville
Post code LE67 3FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02466671
Date of Incorporation Mon, 5th Feb 1990
Industry Repair of fabricated metal products
Industry Casting of light metals
End of financial Year 31st March
Company age 34 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 Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Marie P.

Position: Director

Appointed: 01 February 2019

Marie P.

Position: Secretary

Appointed: 31 March 2012

Peter P.

Position: Director

Appointed: 01 June 2011

Harold P.

Position: Director

Resigned: 18 October 2022

Jenny P.

Position: Secretary

Resigned: 18 October 2022

David P.

Position: Director

Resigned: 31 December 2018

Geoffrey R.

Position: Director

Appointed: 01 January 1994

Resigned: 04 April 1998

David B.

Position: Director

Appointed: 16 May 1991

Resigned: 15 April 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Peter P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Harold P. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter P.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harold P.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 26 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Technistitch May 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth320 080277 447402 347418 951421 561   
Balance Sheet
Cash Bank On Hand     21 77319610 581
Current Assets434 111433 933632 045602 985533 908528 882383 413424 507
Debtors280 089316 174568 976417 809237 076368 214270 647298 593
Net Assets Liabilities     396 570194 236157 223
Property Plant Equipment     345 538329 253279 611
Total Inventories     138 895112 570115 333
Cash Bank In Hand6 343807 967211199 209   
Net Assets Liabilities Including Pension Asset Liability320 080277 447402 347418 951421 561   
Stocks Inventory147 679117 67955 102184 96597 623   
Tangible Fixed Assets115 949423 971414 812395 581364 978   
Reserves/Capital
Called Up Share Capital90 005100 005100 005100 005100 005   
Profit Loss Account Reserve220 075177 442302 342318 946321 556   
Shareholder Funds320 080277 447402 347418 951421 561   
Other
Accumulated Depreciation Impairment Property Plant Equipment     445 705465 618495 955
Creditors     323 448332 565395 929
Disposals Property Plant Equipment       20 250
Fixed Assets115 949423 971414 812395 581364 978345 538329 253279 611
Increase From Depreciation Charge For Year Property Plant Equipment      19 91330 337
Net Current Assets Liabilities249 714111 512218 552202 880233 676205 43450 84828 578
Property Plant Equipment Gross Cost     791 243794 871775 566
Provisions For Liabilities Balance Sheet Subtotal     21 23345 32342 119
Total Additions Including From Business Combinations Property Plant Equipment      3 628945
Total Assets Less Current Liabilities365 663535 483633 364598 461598 654550 972380 101308 189
Advances Credits Directors    20 00014 000  
Advances Credits Made In Period Directors     20 000  
Advances Credits Repaid In Period Directors     20 000  
Capital Redemption Reserve10 000       
Consideration For Shares Issued 10 000      
Creditors Due After One Year27 180214 426188 676153 368156 474   
Creditors Due Within One Year184 397322 421413 493400 105300 232   
Nominal Value Shares Issued 10 000      
Number Shares Allotted90 005100 005100 005100 005100 005   
Number Shares Issued 10 000      
Par Value Share 1111   
Provisions For Liabilities Charges18 40343 61042 34126 14220 619   
Value Shares Allotted90 005100 005100 005100 005100 005   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search