On-site Welding And Engineering Company Limited BRIDGEND


Founded in 1956, On-site Welding And Engineering Company, classified under reg no. 00570177 is an active company. Currently registered at Unit 3C North Road CF31 3TP, Bridgend the company has been in the business for 68 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Michael W. and Russell J.. In addition one secretary - Michael W. - is with the company. As of 21 May 2024, there were 3 ex directors - Christopher J., Nicholas J. and others listed below. There were no ex secretaries.

On-site Welding And Engineering Company Limited Address / Contact

Office Address Unit 3C North Road
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00570177
Date of Incorporation Fri, 10th Aug 1956
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Michael W.

Position: Secretary

Appointed: 01 December 2010

Michael W.

Position: Director

Appointed: 01 December 2010

Russell J.

Position: Director

Appointed: 07 August 1991

Christopher J.

Position: Director

Appointed: 07 August 1991

Resigned: 24 November 2010

Nicholas J.

Position: Director

Appointed: 07 August 1991

Resigned: 24 November 2010

Gwilym J.

Position: Director

Appointed: 07 August 1991

Resigned: 28 March 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Russell J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Barbara J. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara J.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 314 6671 603 7211 758 4681 940 6642 215 6562 682 3362 714 8812 901 2463 032 802
Current Assets1 738 6882 032 1012 250 4082 276 3232 574 7723 066 4813 109 1703 229 7953 330 864
Debtors333 255338 116396 635238 154256 914283 293287 937222 197174 562
Net Assets Liabilities1 550 6891 806 5092 108 7582 339 0322 624 4633 022 4313 042 4343 250 5103 341 973
Other Debtors68 0357 45550 3544 4816 80825 20766 2745 3388 401
Property Plant Equipment211 147210 274254 200461 422444 883418 196405 032418 367401 961
Total Inventories90 76690 26495 30597 505102 202100 852106 352106 352 
Other
Accumulated Amortisation Impairment Intangible Assets  9663 6796 3929 59714 59118 61820 899
Accumulated Depreciation Impairment Property Plant Equipment177 314188 657206 008231 193259 787288 474313 999317 299343 475
Additions Other Than Through Business Combinations Property Plant Equipment 10 47061 277232 406     
Average Number Employees During Period    108888
Bank Borrowings Overdrafts10 93515 177       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-1 458 756-1 547 408-1 547 408      
Corporation Tax Payable81 98063 74876 82065 38968 48398 3238 72957 84136 406
Corporation Tax Recoverable       11 654 
Creditors357 203396 136362 397360 124388 481468 520471 044388 223383 398
Dividends Paid On Shares   9 8867 173    
Fixed Assets 210 274260 477471 308452 056437 369419 211428 519409 832
Future Minimum Lease Payments Under Non-cancellable Operating Leases   27 00013 500202 500189 000175 500162 000
Increase From Amortisation Charge For Year Intangible Assets  9662 7132 7133 2054 9944 0272 281
Increase From Depreciation Charge For Year Property Plant Equipment 11 34317 35125 18528 59528 68725 52524 00026 176
Intangible Assets  6 2779 8867 17319 17314 17910 1527 871
Intangible Assets Gross Cost  7 24313 56513 56528 77028 77028 770 
Investment Property Fair Value Model   -1 547 408     
Loans From Directors10 93515 177       
Net Current Assets Liabilities1 381 4851 635 9651 888 0111 916 1992 186 2912 597 9612 638 1262 841 5722 947 466
Other Creditors 82 94920 00021 25841 50581 134101 93690 55270 739
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 700 
Other Disposals Property Plant Equipment       20 700 
Other Taxation Social Security Payable40 44126 93531 86022 41321 01534 44928 73616 58413 795
Profit Loss338 652255 820334 249274 274305 431    
Property Plant Equipment Gross Cost388 461398 931460 209692 615704 670706 670719 031735 666745 436
Provisions For Liabilities Balance Sheet Subtotal41 94339 73039 73048 47513 88412 89914 90319 58115 325
Taxation Including Deferred Taxation Balance Sheet Subtotal41 94339 730       
Total Additions Including From Business Combinations Property Plant Equipment    12 0552 00012 36137 3359 770
Total Assets Less Current Liabilities1 592 6321 846 2392 148 4882 387 5072 638 3473 035 3303 057 3373 270 0913 357 298
Trade Creditors Trade Payables177 319222 504233 717251 064257 478254 614331 643223 246262 458
Trade Debtors Trade Receivables265 220330 661346 281233 673250 106258 086221 663205 205166 161

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 8th, April 2024
Free Download (11 pages)

Company search

Advertisements