Explomould Engineering Services Limited WELWYN GARDEN CITY


Explomould Engineering Services started in year 1999 as Private Limited Company with registration number 03807805. The Explomould Engineering Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Welwyn Garden City at C/o Mtm. Postal code: AL7 1HL. Since October 19, 2001 Explomould Engineering Services Limited is no longer carrying the name Baldock Plating.

There is a single director in the company at the moment - Kevin L., appointed on 20 August 1999. In addition, a secretary was appointed - Emma L., appointed on 19 February 2008. Currenlty, the company lists one former director, whose name is Rachel L. and who left the the company on 19 February 2008. In addition, there is one former secretary - Rachel L. who worked with the the company until 19 February 2008.

Explomould Engineering Services Limited Address / Contact

Office Address C/o Mtm
Office Address2 26 Bridge Road East
Town Welwyn Garden City
Post code AL7 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03807805
Date of Incorporation Thu, 15th Jul 1999
Industry Treatment and coating of metals
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Emma L.

Position: Secretary

Appointed: 19 February 2008

Kevin L.

Position: Director

Appointed: 20 August 1999

Rachel L.

Position: Director

Appointed: 20 August 1999

Resigned: 19 February 2008

Rachel L.

Position: Secretary

Appointed: 20 August 1999

Resigned: 19 February 2008

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1999

Resigned: 20 August 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 15 July 1999

Resigned: 20 August 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Kevin L. The abovementioned PSC and has 75,01-100% shares.

Kevin L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Baldock Plating October 19, 2001
Stellarspeed August 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-31
Net Worth126 95296 887116 867114 513
Balance Sheet
Cash Bank In Hand30 0105 601  
Current Assets111 55063 05184 34769 347
Debtors79 54055 45082 347 
Intangible Fixed Assets16 66713 33410 000 
Net Assets Liabilities Including Pension Asset Liability126 95296 887116 867114 513
Stocks Inventory2 0002 0002 000 
Tangible Fixed Assets118 043244 098241 126 
Reserves/Capital
Called Up Share Capital222 
Profit Loss Account Reserve126 95096 885116 865 
Shareholder Funds126 95296 887116 867114 513
Other
Creditors Due After One Year35 038134 649121 562108 699
Creditors Due Within One Year84 27088 94797 04490 805
Fixed Assets134 710257 432251 126244 670
Instalment Debts Due After5 Years35 038107 97170 807 
Intangible Fixed Assets Aggregate Amortisation Impairment33 33336 66640 000 
Intangible Fixed Assets Amortisation Charged In Period 3 3333 334 
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000 
Net Current Assets Liabilities27 280-25 896-12 697-21 458
Number Shares Allotted 22 
Par Value Share 11 
Share Capital Allotted Called Up Paid222 
Tangible Fixed Assets Additions 139 9488 928 
Tangible Fixed Assets Cost Or Valuation202 652342 600351 528 
Tangible Fixed Assets Depreciation84 60998 502110 402 
Tangible Fixed Assets Depreciation Charged In Period 13 89311 900 
Total Assets Less Current Liabilities161 990231 536238 429223 212

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search