You are here: bizstats.co.uk > a-z index > W list

W.e. Instrumentation Limited SUFFOLK


Founded in 1995, W.e. Instrumentation, classified under reg no. 03026484 is an active company. Currently registered at Unit 15 Chamberlayne Road IP32 7EY, Suffolk the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Malcolm W. and Laurence E.. In addition one secretary - Karon C. - is with the firm. Currently 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.

W.e. Instrumentation Limited Address / Contact

Office Address Unit 15 Chamberlayne Road
Office Address2 Bury St Edmunds
Town Suffolk
Post code IP32 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03026484
Date of Incorporation Fri, 24th Feb 1995
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Malcolm W.

Position: Director

Appointed: 31 August 2004

Laurence E.

Position: Director

Appointed: 31 August 2004

Karon C.

Position: Secretary

Appointed: 31 March 2004

Robert S.

Position: Director

Appointed: 11 December 2000

Resigned: 31 March 2004

R A Sheargold & Co

Position: Secretary

Appointed: 30 May 2000

Resigned: 31 March 2004

Robert S.

Position: Director

Appointed: 14 August 1996

Resigned: 30 May 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 February 1995

Resigned: 24 February 1995

Robert S.

Position: Secretary

Appointed: 24 February 1995

Resigned: 30 May 2000

David N.

Position: Director

Appointed: 24 February 1995

Resigned: 17 February 2017

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 February 1995

Resigned: 24 February 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1995

Resigned: 24 February 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Laurence E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Malcolm W. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand450 195437 235623 838534 173627 884724 631982 314
Current Assets776 956707 748912 0231 009 023923 5591 058 8971 451 665
Debtors314 091265 454284 843473 657293 918331 262466 368
Other Debtors5 0647 4565 0635 06412 2715 0695 890
Property Plant Equipment3 7398623 1344 8973 9943 1952 396
Total Inventories12 6705 0593 3421 1931 7573 004 
Other
Accumulated Depreciation Impairment Property Plant Equipment46 33333 69622 88223 53512 08812 88713 686
Average Number Employees During Period  56666
Corporation Tax Payable2 4763 65329 27947 13618 11212 28114 484
Creditors331 956328 357481 298466 418358 943486 039837 208
Future Minimum Lease Payments Under Non-cancellable Operating Leases  83 16775 83950 20020 556100 911
Increase From Depreciation Charge For Year Property Plant Equipment 1 071 653903799799
Net Current Assets Liabilities445 000379 391430 725542 605564 616572 858614 457
Number Shares Issued Fully Paid 172     
Other Creditors5 27616 99158 7104 50811 76512 76522 130
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 708  12 350  
Other Disposals Property Plant Equipment 15 514  12 350  
Other Taxation Social Security Payable11 6298 6077 42610 85834816 18720 444
Par Value Share 1     
Property Plant Equipment Gross Cost50 07234 55826 01628 43216 08216 082 
Total Additions Including From Business Combinations Property Plant Equipment   2 416   
Total Assets Less Current Liabilities448 739380 253433 859547 502568 610576 053616 853
Trade Creditors Trade Payables312 575299 106385 883403 916328 718453 110780 150
Trade Debtors Trade Receivables309 027257 998279 780468 593281 647326 193460 478

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements