Maurice Nash Welding Ltd WOKING


Maurice Nash Welding started in year 2015 as Private Limited Company with registration number 09402267. The Maurice Nash Welding company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA.

The company has one director. John N., appointed on 22 January 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Judy N., Maurice N. and others listed below. There were no ex secretaries.

Maurice Nash Welding Ltd Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09402267
Date of Incorporation Thu, 22nd Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

John N.

Position: Director

Appointed: 22 January 2015

Judy N.

Position: Director

Appointed: 22 January 2015

Resigned: 02 August 2022

Maurice N.

Position: Director

Appointed: 22 January 2015

Resigned: 02 August 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is John N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Judy N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maurice N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John N.

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

Judy N.

Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Maurice N.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 582       
Balance Sheet
Cash Bank In Hand28 328       
Cash Bank On Hand28 32873 12972 559102 91276 022162 04588 262107 487
Current Assets93 351162 893204 223273 240145 989258 908203 073250 555
Debtors49 02357 76494 664130 32839 96766 86391 945120 193
Intangible Fixed Assets20 800       
Other Debtors2 0112 2253 0543 2614 7115 66910 0188 407
Property Plant Equipment4 44023 59217 69328 77623 75621 56219 71023 258
Stocks Inventory16 000       
Tangible Fixed Assets4 440       
Total Inventories16 00032 00037 00040 00030 00030 00022 86622 875
Net Assets Liabilities     170 433156 536192 875
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve24 382       
Shareholder Funds24 582       
Other
Accumulated Amortisation Impairment Intangible Assets5 20010 40015 60020 80026 00026 000  
Accumulated Depreciation Impairment Property Plant Equipment1 6508 91314 81224 40532 32539 51646 08853 846
Average Number Employees During Period 3333333
Creditors94 009126 171125 004158 38229 038110 03762 50274 775
Creditors Due Within One Year94 009       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 604      
Disposals Property Plant Equipment 2 230      
Fixed Assets25 24039 19228 09333 97623 75621 56219 710 
Increase From Amortisation Charge For Year Intangible Assets 5 2005 2005 2005 200   
Increase From Depreciation Charge For Year Property Plant Equipment 7 8675 8999 5937 9207 1916 5727 758
Intangible Assets20 80015 60010 4005 200    
Intangible Assets Gross Cost26 00026 00026 00026 00026 00026 000  
Intangible Fixed Assets Additions26 000       
Intangible Fixed Assets Aggregate Amortisation Impairment5 200       
Intangible Fixed Assets Amortisation Charged In Period5 200       
Intangible Fixed Assets Cost Or Valuation26 000       
Net Current Assets Liabilities-65836 72279 219114 858116 951148 871140 571175 780
Number Shares Allotted200       
Other Creditors58 65189 50584 46680 8407 1466 90410 57614 352
Other Taxation Social Security Payable25 82128 13628 71044 13518 16232 43936 95039 908
Par Value Share1       
Property Plant Equipment Gross Cost6 09032 50532 50553 18156 08161 07865 79877 104
Share Capital Allotted Called Up Paid200       
Tangible Fixed Assets Additions6 090       
Tangible Fixed Assets Cost Or Valuation6 090       
Tangible Fixed Assets Depreciation1 650       
Tangible Fixed Assets Depreciation Charged In Period1 650       
Total Additions Including From Business Combinations Property Plant Equipment 28 645 20 6762 9004 9974 72011 306
Total Assets Less Current Liabilities24 58275 914107 312148 834140 707170 433160 281199 038
Trade Creditors Trade Payables9 5378 53011 82833 4073 73020 69414 97620 515
Trade Debtors Trade Receivables47 01255 53991 610127 06735 25661 19481 927111 786
Bank Borrowings Overdrafts     50 000  
Provisions For Liabilities Balance Sheet Subtotal      3 7456 163

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-01-22
filed on: 24th, January 2024
Free Download (4 pages)

Company search

Advertisements