Studweldpro - U.k. Limited NEWARK


Studweldpro - U.k started in year 1977 as Private Limited Company with registration number 01307206. The Studweldpro - U.k company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Newark at Ollerton Road. Postal code: NG22 0PQ.

At present there are 2 directors in the the company, namely Clare S. and Eric S.. In addition one secretary - Brett B. - is with the firm. At present 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.

This company operates within the NG22 0PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0211314 . It is located at Ollerton Road, Tuxford, Newark with a total of 10 cars.

Studweldpro - U.k. Limited Address / Contact

Office Address Ollerton Road
Office Address2 Tuxford
Town Newark
Post code NG22 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307206
Date of Incorporation Wed, 6th Apr 1977
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Brett B.

Position: Secretary

Appointed: 04 October 2019

Clare S.

Position: Director

Appointed: 08 June 2010

Eric S.

Position: Director

Appointed: 11 April 1992

Michael A.

Position: Secretary

Appointed: 05 August 2005

Resigned: 04 October 2019

Dan G.

Position: Director

Appointed: 31 July 1993

Resigned: 21 February 2001

Paul T.

Position: Secretary

Appointed: 09 June 1993

Resigned: 05 August 2005

Jessie S.

Position: Director

Appointed: 22 April 1993

Resigned: 23 November 2013

Jesse C.

Position: Director

Appointed: 18 March 1993

Resigned: 19 April 2000

Margaret B.

Position: Secretary

Appointed: 26 October 1992

Resigned: 11 May 1993

Timothy S.

Position: Director

Appointed: 11 April 1992

Resigned: 16 October 1992

Margaret B.

Position: Director

Appointed: 11 April 1992

Resigned: 22 April 1993

Paul T.

Position: Director

Appointed: 11 April 1992

Resigned: 10 April 1992

Roy F.

Position: Director

Appointed: 11 April 1992

Resigned: 31 July 1993

Jessie S.

Position: Director

Appointed: 11 April 1992

Resigned: 28 October 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Eric S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Clare S. This PSC owns 25-50% shares and has 25-50% voting rights.

Eric S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Clare S.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 5862 63828 9446 6993 232187 76525 91824 064
Current Assets1 948 8922 176 7632 225 3902 234 3272 119 0442 074 1492 341 5802 174 167
Debtors836 2291 191 4551 265 9731 210 8881 023 4711 073 7021 371 5761 078 429
Net Assets Liabilities1 944 3321 973 9602 002 7522 128 8952 318 2862 554 9582 770 0762 799 100
Other Debtors2 55040 405 850383 178374 004387 992331 412
Property Plant Equipment1 341 5631 287 3001 229 8571 253 1851 555 4411 479 6071 555 5701 517 512
Total Inventories1 108 077982 670930 4731 016 7401 092 341812 682944 0861 071 674
Other
Accumulated Depreciation Impairment Property Plant Equipment801 597874 966896 966946 880880 811895 058976 771920 794
Additions Other Than Through Business Combinations Property Plant Equipment    16 187 157 67659 204
Advances On Invoice Discounting Facilities      143 567358 755
Amounts Owed By Group Undertakings Participating Interests      7 68931 308
Amounts Owed To Group Undertakings Participating Interests   160 82860 45937 639  
Average Number Employees During Period3637383735363433
Bank Borrowings Overdrafts96 00082 00082 00082 000302 052488 03525 75724 407
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     481 451468 700455 949
Creditors476 715708 763628 847593 3111 360 7341 468 4571 337 5891 093 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 99616 961   153 239
Disposals Property Plant Equipment  53 99621 999   153 239
Finance Lease Liabilities Present Value Total7 5001 5001 50043 43626 09613 65099627 774
Fixed Assets1 856 9561 802 6931 745 2501 768 5782 070 8341 995 0002 070 9632 032 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 29319 51825 863
Increase From Depreciation Charge For Year Property Plant Equipment 73 36975 99666 87567 463 81 71397 262
Investments   515 393515 393515 393515 393515 393
Investments Fixed Assets515 393515 393515 393515 393515 393515 393515 393515 393
Investments In Group Undertakings515 393515 393515 393515 393515 393515 393515 393515 393
Net Current Assets Liabilities578 218891 340896 721974 929758 310605 6921 003 9911 080 894
Other Creditors58 59033 85466 40473 954174 755113 861285 522105 067
Other Taxation Social Security Payable22 45125 58021 05020 106132 430297 426209 079225 118
Property Plant Equipment Gross Cost2 143 1602 162 2662 126 8232 200 0652 436 2522 374 6652 532 3412 438 306
Provisions For Liabilities Balance Sheet Subtotal14 12711 31010 37221 30118 94332 08442 30048 832
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -133 532   
Total Assets Less Current Liabilities2 435 1742 694 0332 641 9712 743 5072 829 1442 600 6923 074 9543 113 799
Total Increase Decrease From Revaluations Property Plant Equipment    220 000   
Trade Creditors Trade Payables601 335654 245682 901703 014664 942531 496673 664379 926
Trade Debtors Trade Receivables564 139773 381843 635805 038640 293699 698975 895715 709
Advances Credits Directors  256 502231 562244 041244 041260 568190 000
Advances Credits Made In Period Directors   75 135  16 527 
Advances Credits Repaid In Period Directors   100 075    
Amount Specific Advance Or Credit Directors143 194274 020256 502231 562    
Amount Specific Advance Or Credit Made In Period Directors77 629130 82682 55775 135    
Amount Specific Advance Or Credit Repaid In Period Directors80 060 100 075100 075    
Accrued Liabilities73 59473 86996 35890 802    
Amounts Owed To Group Undertakings93 885120 419305 585160 828    
Bank Borrowings562 215786 263707 847628 875    
Bank Overdrafts369 649233 026 35 401    
Corporation Tax Payable   11 166    
Corporation Tax Recoverable29 42319 62640 53341 418    
Dividends Paid  132 625132 625    
Increase Decrease In Property Plant Equipment   88 821    
Net Assets Liabilities Subsidiaries-137 571-125 457      
Number Shares Issued But Not Fully Paid 21 22021 22021 220    
Par Value Share 111    
Percentage Class Share Held In Subsidiary 100100100    
Prepayments Accrued Income96 923124 388125 303128 495    
Profit Loss 29 628161 417258 768    
Profit Loss Subsidiaries69 859129 053      
Total Additions Including From Business Combinations Property Plant Equipment 19 10618 55395 241    
Total Borrowings954 0181 026 789709 347729 030    

Transport Operator Data

Ollerton Road
Address Tuxford
City Newark
Post code NG22 0PQ
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements