Midlands Welded Fabrications Limited ROWLEY REGIS


Midlands Welded Fabrications started in year 2007 as Private Limited Company with registration number 06354920. The Midlands Welded Fabrications company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Rowley Regis at 14 Waterside Industrial Estate. Postal code: B65 8JG.

There is a single director in the firm at the moment - Steven D., appointed on 30 August 2007. In addition, a secretary was appointed - Maria D., appointed on 30 August 2007. Currenlty, the firm lists one former director, whose name is Jacqueline S. and who left the the firm on 29 August 2007. In addition, there is one former secretary - Stephen S. who worked with the the firm until 29 August 2007.

This company operates within the B65 8JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1111325 . It is located at Unit 14, Waterside Industrial Estate, Rowley Regis with a total of 1 cars.

Midlands Welded Fabrications Limited Address / Contact

Office Address 14 Waterside Industrial Estate
Office Address2 Doulton Road
Town Rowley Regis
Post code B65 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06354920
Date of Incorporation Wed, 29th Aug 2007
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Maria D.

Position: Secretary

Appointed: 30 August 2007

Steven D.

Position: Director

Appointed: 30 August 2007

Stephen S.

Position: Secretary

Appointed: 29 August 2007

Resigned: 29 August 2007

Jacqueline S.

Position: Director

Appointed: 29 August 2007

Resigned: 29 August 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Steven D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Maria D. This PSC has significiant influence or control over the company,. Moving on, there is S & M Daniels Holdings Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Steven D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maria D.

Notified on 6 April 2016
Nature of control: significiant influence or control

S & M Daniels Holdings Limited

339 High Street, West Bromwich, B70 9QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 09672197
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 72 197100 714159 626110 984167 785108 551228 378411 049
Current Assets423 062343 295398 819405 105394 378481 673417 620571 672700 714
Debtors200 376265 595287 363226 549269 705304 888294 069324 919284 667
Net Assets Liabilities 278 607318 087338 133322 353365 757314 653393 896527 519
Other Debtors 9 1732 538 10 2729 3991 671418 
Property Plant Equipment 75 55172 99274 81984 29171 27179 45396 99174 431
Total Inventories 5 50310 74218 93013 6899 00015 00018 3754 998
Cash Bank In Hand218 81672 197       
Net Assets Liabilities Including Pension Asset Liability364 592278 607       
Stocks Inventory3 8705 503       
Tangible Fixed Assets82 35375 551       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve364 492278 507       
Other
Accumulated Depreciation Impairment Property Plant Equipment 97 838107 772113 241123 955129 155129 227151 394166 770
Additions Other Than Through Business Combinations Property Plant Equipment  37 06538 25831 35122 69573 00979 02013 849
Amounts Owed To Group Undertakings Participating Interests 8305 8704 8674 8674 867   
Average Number Employees During Period 1414131315141515
Corporation Tax Payable 41 33133 29128 28925 83335 58223 49453 08351 139
Creditors 126 339139 224127 791143 716174 187167 720256 617234 176
Future Minimum Lease Payments Under Non-cancellable Operating Leases 23 00011 000      
Increase From Depreciation Charge For Year Property Plant Equipment  24 34825 67319 89022 16325 84932 95926 211
Net Current Assets Liabilities295 739216 956259 595277 314250 662307 486249 900315 055466 538
Other Creditors 5 3263 5301 3161 9382 9262 5483 4102 938
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 41420 2049 17616 96325 77710 79210 835
Other Disposals Property Plant Equipment  29 69030 96211 16530 51564 75539 31521 033
Other Taxation Social Security Payable 6 2736 31510 2288 7008 6127 97413 85816 539
Property Plant Equipment Gross Cost 173 389180 764188 060208 246200 426208 680248 385241 201
Provisions For Liabilities Balance Sheet Subtotal 13 90014 50014 00012 60013 00014 70018 15013 450
Total Assets Less Current Liabilities378 092292 507332 587352 133334 953378 757329 353412 046540 969
Trade Creditors Trade Payables 67 84384 81478 30096 873117 311128 198180 799157 991
Trade Debtors Trade Receivables 246 027248 126201 833237 056272 509280 010310 170256 739
Capital Employed364 592278 607       
Creditors Due Within One Year127 323126 339       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges13 50013 900       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 21 977       
Tangible Fixed Assets Cost Or Valuation160 219173 389       
Tangible Fixed Assets Depreciation77 86697 838       
Tangible Fixed Assets Depreciation Charged In Period 25 394       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 422       
Tangible Fixed Assets Disposals 8 807       

Transport Operator Data

Unit 14
Address Waterside Industrial Estate , Doulton Road
City Rowley Regis
Post code B65 8JG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/08/29
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements