Watford Control Instruments Ltd HERTFORD


Founded in 2016, Watford Control Instruments, classified under reg no. 10186990 is an active company. Currently registered at Broad Oak Manor Broad Oak End SG14 2JA, Hertford the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 22nd July 2016 Watford Control Instruments Ltd is no longer carrying the name Watford Control 1947.

The company has 5 directors, namely Lance A., Philip M. and Jeffrey H. and others. Of them, Lance A., Philip M., Jeffrey H., Sean H., Mark M. have been with the company the longest, being appointed on 18 May 2016. As of 28 April 2024, there was 1 ex secretary - Philip P.. There were no ex directors.

Watford Control Instruments Ltd Address / Contact

Office Address Broad Oak Manor Broad Oak End
Office Address2 Bramfield Road
Town Hertford
Post code SG14 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10186990
Date of Incorporation Wed, 18th May 2016
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 30th July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lance A.

Position: Director

Appointed: 18 May 2016

Philip M.

Position: Director

Appointed: 18 May 2016

Jeffrey H.

Position: Director

Appointed: 18 May 2016

Sean H.

Position: Director

Appointed: 18 May 2016

Mark M.

Position: Director

Appointed: 18 May 2016

Philip P.

Position: Secretary

Appointed: 18 May 2016

Resigned: 06 May 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Mark M. The abovementioned PSC has significiant influence or control over the company,.

Mark M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Watford Control 1947 July 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-302019-07-302020-07-302021-07-302021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand14 897161 76598 105343 957177 942177 942254 189343 524
Current Assets514 859557 101704 9911 063 1011 020 9861 020 9881 262 0591 027 200
Debtors373 645290 679511 549378 769386 033386 035579 201252 697
Net Assets Liabilities-39 683-4 706204 452418 001640 958640 958711 163696 764
Other Debtors31 91544 2216 051192 3345 2795 2794 147169 177
Property Plant Equipment68 80758 77647 28479 326147 328147 328309 410380 377
Total Inventories126 317104 65795 337340 375457 011457 011428 669430 979
Other
Accrued Liabilities     8 0205 260 
Accumulated Amortisation Impairment Intangible Assets21 01339 45357 89276 333103 863103 863130 471157 079
Accumulated Depreciation Impairment Property Plant Equipment13 58627 68042 96266 533101 192101 192118 563195 587
Additions Other Than Through Business Combinations Property Plant Equipment      224 170147 991
Amounts Owed To Related Parties     531172 50167 197
Average Number Employees During Period2321171718181615
Bank Borrowings   150 000145 000115 000168 593120 720
Creditors779 584167 350667 179157 685168 020168 020221 583240 502
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -31 773 
Disposals Property Plant Equipment10 000     -44 717 
Finance Lease Liabilities Present Value Total   10 18553 02053 02028 16929 390
Fixed Assets225 042196 571166 640180 241261 553261 553397 027441 386
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 80032 000  32 000320 000288 000256 000
Increase From Amortisation Charge For Year Intangible Assets21 01318 44018 43918 44127 530 26 60826 608
Increase From Depreciation Charge For Year Property Plant Equipment13 58614 09415 28223 57134 659 49 14477 024
Intangible Assets156 235137 795119 356100 915114 225114 22587 61761 009
Intangible Assets Gross Cost177 248177 248177 248177 248218 088218 088218 088218 088
Minimum Operating Lease Payments Recognised As Expense     32 00032 00032 000
Net Current Assets Liabilities-264 725-33 92737 812395 445606 642606 642623 504539 025
Nominal Value Allotted Share Capital     150 101150 101150 101
Number Shares Issued Fully Paid100100 1001150 101150 101150 101
Other Creditors 17 06310 2244 90813 289129 44031 38619 480
Other Inventories     303 011309 115259 115
Other Remaining Borrowings    98 36098 36015 00010 768
Par Value Share11 11 11
Prepayments     127 295292 913492 409
Property Plant Equipment Gross Cost82 39386 45690 246145 859248 520248 520427 973575 964
Provisions For Liabilities Balance Sheet Subtotal    59 21759 21787 78543 145
Taxation Social Security Payable     11 57560 42217 709
Total Assets Less Current Liabilities-39 683162 644204 452575 686868 195868 1951 020 531980 411
Total Borrowings   165 499300 393115 000221 583240 502
Trade Creditors Trade Payables581 050167 350171 162168 79087 38087 382239 146295 758
Trade Debtors Trade Receivables328 660196 458469 453134 129253 461253 461282 141-408 889
Work In Progress110 98385 422   154 000119 554171 864
Accrued Liabilities Deferred Income18 08917 06319 07210 5818 020   
Consideration Received For Shares Issued Specific Share Issue100       
Nominal Value Shares Issued Specific Share Issue1   1   
Number Shares Issued Specific Share Issue100       
Other Taxation Social Security Payable7 3857 11427 93968 14511 575   
Prepayments Accrued Income13 07050 00036 04552 306127 293   
Profit Loss-39 78334 977 213 54972 956   
Raw Materials15 33419 235      
Total Additions Including From Business Combinations Intangible Assets177 248   40 840   
Total Additions Including From Business Combinations Property Plant Equipment92 3934 0633 79055 613102 661   
Additional Provisions Increase From New Provisions Recognised    59 217   
Bank Borrowings Overdrafts   147 500115 000   
Corporation Tax Payable  12 22327 13327 735   
Merchandise  95 337340 375457 011   
Provisions    59 217   

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 15th May 2023
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements