Pinweld Ltd BRISTOL


Pinweld Ltd is a private limited company that can be found at C/O Vwv Llp Narrow Quay House, Narrow Quay, Bristol BS1 4QA. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-09-19, this 6-year-old company is run by 3 directors.
Director Stephen P., appointed on 02 November 2020. Director Kevin W., appointed on 19 September 2017. Director Keven C., appointed on 19 September 2017.
The company is officially categorised as "specialised design activities" (Standard Industrial Classification code: 74100), "other engineering activities" (Standard Industrial Classification code: 71129), "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The last confirmation statement was sent on 2023-09-23 and the due date for the following filing is 2024-10-07. Furthermore, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Pinweld Ltd Address / Contact

Office Address C/o Vwv Llp Narrow Quay House
Office Address2 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10970841
Date of Incorporation Tue, 19th Sep 2017
Industry specialised design activities
Industry Other engineering activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 02 November 2020

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 March 2019

Kevin W.

Position: Director

Appointed: 19 September 2017

Keven C.

Position: Director

Appointed: 19 September 2017

Paul A.

Position: Director

Appointed: 01 February 2019

Resigned: 14 November 2019

David W.

Position: Director

Appointed: 01 February 2019

Resigned: 14 November 2019

Antony P.

Position: Director

Appointed: 01 December 2018

Resigned: 14 November 2019

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Keven C. This PSC has 25-50% voting rights and has 25-50% shares.

Keven C.

Notified on 19 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand17 54228 60555 49641 99026 306
Current Assets23 57734 63376 162103 86234 243
Debtors6 0356 02820 66661 8727 937
Net Assets Liabilities30 86418 56015 979-76 501-175 617
Property Plant Equipment  672467262
Other
Accumulated Amortisation Impairment Intangible Assets5001 0001 5002 0003 886
Accumulated Depreciation Impairment Property Plant Equipment  149354559
Additions Other Than Through Business Combinations Intangible Assets10 0005 62022 094  
Additions Other Than Through Business Combinations Property Plant Equipment  821  
Average Number Employees During Period24264
Balances Amounts Owed By Related Parties   1 0001 000
Bank Borrowings  23 59118 33313 333
Comprehensive Income Expense-39 171-82 304   
Creditors2 21330 69323 591175 64613 333
Debentures In Issue  25 000157 313157 313
Fixed Assets 14 62036 88636 18134 090
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 350725  
Increase From Amortisation Charge For Year Intangible Assets5005005005001 886
Increase From Depreciation Charge For Year Property Plant Equipment  149205205
Intangible Assets9 50014 62036 21435 71433 828
Intangible Assets Gross Cost10 00015 62037 71437 71437 714
Issue Equity Instruments70 00070 000   
Net Current Assets Liabilities21 3643 9402 68462 964-196 374
Number Equity Instruments Expired Share-based Payment Arrangement  5 500  
Number Equity Instruments Granted Share-based Payment Arrangement 5 500   
Number Equity Instruments Outstanding Share-based Payment Arrangement 5 500   
Number Shares Issued Fully Paid4 9007 7009 1009 1009 100
Other Creditors1 3501 6941 900  
Other Remaining Borrowings  33 73814 99040 990
Par Value Share00000
Profit Loss-39 171-82 304   
Property Plant Equipment Gross Cost  821821821
Taxation Social Security Payable863 7522 5321 269
Total Assets Less Current Liabilities 18 56039 57099 145-162 284
Total Borrowings  23 591175 64613 333
Trade Creditors Trade Payables 11 85910 0296 1128 567
Trade Debtors Trade Receivables    3 600
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  25  
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 25   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 25   
Amount Specific Advance Or Credit Directors-6 025    
Amount Specific Advance Or Credit Made In Period Directors-25    
Amount Specific Advance Or Credit Repaid In Period Directors-6 000    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England on 21st February 2024 to Unit 4 Fourbrooks Business Park Stanier Road Calne SN11 9PP
filed on: 21st, February 2024
Free Download (1 page)

Company search