P R Weldhen Plant Limited NEWQUAY


P R Weldhen Plant started in year 2011 as Private Limited Company with registration number 07585928. The P R Weldhen Plant company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newquay at Trekenning Farm. Postal code: TR8 4JA.

There is a single director in the firm at the moment - Philip W., appointed on 31 March 2011. In addition, a secretary was appointed - Joanne B., appointed on 31 March 2011. As of 15 June 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

This company operates within the TR8 4JA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1145290 . It is located at Trekenning Farm, Trekenning, Newquay with a total of 4 carsand 4 trailers.

P R Weldhen Plant Limited Address / Contact

Office Address Trekenning Farm
Office Address2 Trekenning
Town Newquay
Post code TR8 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07585928
Date of Incorporation Thu, 31st Mar 2011
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Joanne B.

Position: Secretary

Appointed: 31 March 2011

Philip W.

Position: Director

Appointed: 31 March 2011

Yomtov J.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2011

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Philip W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip W.

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 2012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth761192 815517 791624 204       
Balance Sheet
Cash Bank On Hand   99 88277 89452 276173 217231 494346 21573 036134 320
Current Assets178 451461 403589 497564 340571 042503 098874 076921 4911 188 7981 238 162 
Debtors158 218331 758538 156460 958489 648447 322695 859684 997837 5831 158 6261 206 833
Net Assets Liabilities   624 203676 974650 749921 3151 167 8781 402 2821 622 7341 779 347
Other Debtors   53 4251 4588 0314 481  69 10674 041
Property Plant Equipment   516 770647 864620 331590 393870 9241 143 3191 256 6091 415 602
Total Inventories   3 5003 5003 5005 0005 0005 0006 5006 500
Cash Bank In Hand17 720127 13247 84199 882       
Stocks Inventory2 5132 5133 5003 500       
Tangible Fixed Assets3 1042 328503 174516 770       
Net Assets Liabilities Including Pension Asset Liability761 517 791624 204       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve760192 814517 790624 203       
Shareholder Funds761192 815517 791624 204       
Other
Accrued Liabilities       4 3544 7715 035 
Accumulated Depreciation Impairment Property Plant Equipment   288 801484 707635 351867 0511 193 4841 530 6811 934 4322 354 907
Additions Other Than Through Business Combinations Property Plant Equipment    404 150310 802291 612705 214750 042679 474 
Average Number Employees During Period   2225232527313132
Bank Borrowings        42 500  
Creditors   67 426102 56574 78080 179192 927256 896136 765163 316
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -30 860-100 614-59 880-18 570-100 660-84 873-48 200
Disposals Property Plant Equipment    -77 150-187 691-89 850-98 250-140 450-162 433-143 000
Finance Lease Liabilities Present Value Total   67 426102 56574 78080 179192 927214 396136 765163 316
Increase From Depreciation Charge For Year Property Plant Equipment    226 766251 258291 580345 003437 857488 624468 675
Net Current Assets Liabilities-2 343190 487246 594248 278204 271181 758496 593633 524714 837716 965 
Nominal Value Allotted Share Capital         11
Number Shares Issued Fully Paid    1111111
Other Creditors   19 6778 08920 5019 1621 7843 7843 78416 461
Other Inventories   3 5003 500      
Other Payables Accrued Expenses   3 8344 1404 2684 2034 354   
Other Provisions Balance Sheet Subtotal         214 075325 824
Other Taxation Payable         138 740137 609
Par Value Share11 1 111111
Prepayments   19 73921 25923 41528 44528 44530 85069 106 
Property Plant Equipment Gross Cost   805 5711 132 5711 255 6821 457 4442 064 4082 674 0003 191 0413 770 509
Provisions For Liabilities Balance Sheet Subtotal   73 41872 59676 56085 492143 643198 978214 075 
Taxation Social Security Payable   35 12737 48260 15899 52831 89693 646138 740 
Total Additions Including From Business Combinations Property Plant Equipment          722 468
Total Assets Less Current Liabilities761192 815749 768765 048852 135802 0891 086 9861 504 4481 858 1561 973 574 
Total Borrowings   67 426102 56574 78080 179192 927256 896136 765 
Trade Creditors Trade Payables   106 911167 532115 935106 091117 800119 975118 708144 120
Trade Debtors Trade Receivables   387 794466 931415 876662 933656 552806 7331 089 5201 132 792
Useful Life Property Plant Equipment Years          5
Creditors Due Within One Year180 794270 916342 903316 062       
Number Shares Allotted1111       
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Cost Or Valuation4 139          
Tangible Fixed Assets Depreciation1 0351 811         
Tangible Fixed Assets Depreciation Charged In Period 776         
Creditors Due After One Year  150 86267 426       
Fixed Assets3 104 503 174516 770       
Provisions For Liabilities Charges  81 11573 418       
Value Shares Allotted1 11       

Transport Operator Data

Trekenning Farm
Address Trekenning
City Newquay
Post code TR8 4JA
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/03/31
filed on: 2nd, April 2024
Free Download (3 pages)

Company search

Advertisements