Planeweighs Limited SWANSEA


Founded in 1977, Planeweighs, classified under reg no. 01301791 is an active company. Currently registered at Unit 14 Oxwich Court SA6 8RA, Swansea the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely David J., Nicholas J. and Stephen F.. In addition one secretary - Carole J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Planeweighs Limited Address / Contact

Office Address Unit 14 Oxwich Court
Office Address2 Fendrod Business Park Valley Way
Town Swansea
Post code SA6 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01301791
Date of Incorporation Wed, 9th Mar 1977
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (53 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

Carole J.

Position: Secretary

Appointed: 14 September 2020

David J.

Position: Director

Appointed: 01 August 2016

Nicholas J.

Position: Director

Appointed: 01 August 2016

Stephen F.

Position: Director

Appointed: 01 July 2002

David D.

Position: Director

Resigned: 23 April 2019

David J.

Position: Secretary

Appointed: 23 April 2019

Resigned: 14 September 2020

Russell D.

Position: Secretary

Appointed: 24 April 2002

Resigned: 23 April 2019

Cheryl H.

Position: Secretary

Appointed: 11 September 2000

Resigned: 24 April 2002

Ian P.

Position: Director

Appointed: 01 March 2000

Resigned: 24 April 2002

Russell D.

Position: Secretary

Appointed: 25 May 1999

Resigned: 11 September 2000

Arwel M.

Position: Secretary

Appointed: 05 October 1998

Resigned: 25 May 1999

Arwel M.

Position: Director

Appointed: 05 October 1998

Resigned: 22 April 2002

Russell D.

Position: Secretary

Appointed: 31 October 1997

Resigned: 05 October 1998

Russell D.

Position: Director

Appointed: 31 October 1997

Resigned: 23 April 2019

Robert P.

Position: Director

Appointed: 31 October 1997

Resigned: 31 December 1999

Jillian D.

Position: Secretary

Appointed: 23 October 1997

Resigned: 31 October 1997

Russell D.

Position: Director

Appointed: 31 December 1990

Resigned: 23 October 1997

Jillian D.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1997

Dick D.

Position: Director

Appointed: 31 December 1990

Resigned: 08 February 1996

Dick D.

Position: Director

Appointed: 31 December 1990

Resigned: 08 February 1996

Terry M.

Position: Director

Appointed: 31 December 1990

Resigned: 08 February 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Nicholas J. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is David J. This PSC owns 50,01-75% shares.

Nicholas J.

Notified on 1 January 2022
Nature of control: 75,01-100% shares

David J.

Notified on 1 August 2016
Ceased on 1 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth323 528304 398300 560       
Balance Sheet
Cash Bank On Hand  82 57183 944      
Current Assets220 024204 296246 596211 241218 923141 700233 940350 529415 360432 475
Debtors126 85495 341120 190137 023      
Net Assets Liabilities  300 560304 752322 396225 714268 535372 729404 379390 957
Property Plant Equipment  102 70299 096      
Total Inventories  43 83529 900      
Cash Bank In Hand54 74663 05982 571       
Intangible Fixed Assets10 0406 6923 344       
Net Assets Liabilities Including Pension Asset Liability323 528304 398300 560       
Stocks Inventory38 42445 89643 835       
Tangible Fixed Assets148 283124 152102 702       
Reserves/Capital
Called Up Share Capital147 681147 681147 681       
Profit Loss Account Reserve175 592156 462152 624       
Shareholder Funds323 528304 398300 560       
Other
Accumulated Amortisation Impairment Intangible Assets  6 69610 040      
Accumulated Depreciation Impairment Property Plant Equipment  272 597293 855      
Average Number Employees During Period  88 88664
Creditors  52 25824 27228 53927 19841 01260 77037 22048 465
Fixed Assets158 499131 020106 22299 272137 544106 89682 87255 98166 55743 204
Increase From Amortisation Charge For Year Intangible Assets   3 344      
Increase From Depreciation Charge For Year Property Plant Equipment   21 258      
Intangible Assets  3 344       
Intangible Assets Gross Cost  10 04010 040      
Investments Fixed Assets176176176176      
Net Current Assets Liabilities165 029173 378194 338226 595229 700159 479233 171301 475378 140384 010
Property Plant Equipment Gross Cost  375 299392 951      
Total Additions Including From Business Combinations Property Plant Equipment   17 652      
Total Assets Less Current Liabilities323 528304 398300 560325 867367 244266 375316 043357 456444 697427 214
Accrued Liabilities Not Expressed Within Creditors Subtotal   21 11513 24915 03626 785470  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   39 62639 31644 97740 2435 870  
Creditors Due Within One Year54 99530 91852 258       
Intangible Fixed Assets Aggregate Amortisation Impairment 3 3486 696       
Intangible Fixed Assets Amortisation Charged In Period 3 3483 348       
Intangible Fixed Assets Cost Or Valuation10 04010 04010 040       
Number Shares Allotted 147 681147 681       
Par Value Share 11       
Share Capital Allotted Called Up Paid147 681147 681147 681       
Share Premium Account255255255       
Tangible Fixed Assets Additions 2 0022 700       
Tangible Fixed Assets Cost Or Valuation391 687393 689375 299       
Tangible Fixed Assets Depreciation243 404269 537272 597       
Tangible Fixed Assets Depreciation Charged In Period 26 13324 068       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 008       
Tangible Fixed Assets Disposals  21 090       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-09-30
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements