Weall Technical Services Ltd WIMBORNE


Founded in 2015, Weall Technical Services, classified under reg no. 09754208 is an active company. Currently registered at 134 Lynwood Drive BH21 1UT, Wimborne the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Stephen W., appointed on 28 August 2015. In addition, a secretary was appointed - Christopher W., appointed on 15 September 2020. As of 6 May 2024, there were 2 ex directors - Christopher W., Susan W. and others listed below. There were no ex secretaries.

Weall Technical Services Ltd Address / Contact

Office Address 134 Lynwood Drive
Office Address2 Lynwood Drive
Town Wimborne
Post code BH21 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09754208
Date of Incorporation Fri, 28th Aug 2015
Industry Other engineering activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 15 September 2020

Stephen W.

Position: Director

Appointed: 28 August 2015

Bh21 Ltd

Position: Corporate Secretary

Appointed: 28 August 2015

Resigned: 15 September 2020

Christopher W.

Position: Director

Appointed: 28 August 2015

Resigned: 11 March 2024

Susan W.

Position: Director

Appointed: 28 August 2015

Resigned: 31 July 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Stephen W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher W. This PSC owns 25-50% shares. The third one is Christopher W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 31 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 30 September 2021
Ceased on 31 March 2024
Nature of control: 25-50% shares

Christopher W.

Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 864       
Balance Sheet
Cash Bank In Hand4 256       
Cash Bank On Hand4 2565 5613 575     
Current Assets4 2605 561      
Debtors4       
Other Debtors4       
Property Plant Equipment8399511 142856856   
Tangible Fixed Assets839       
Net Assets Liabilities    103103103103
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve3 860       
Shareholder Funds3 864       
Other
Accumulated Depreciation Impairment Property Plant Equipment2805978351 121    
Creditors1 2354 4372 328753753753753753
Creditors Due Within One Year1 235       
Increase From Depreciation Charge For Year Property Plant Equipment 317238286    
Net Current Assets Liabilities3 0251 1241 247-753753753753753
Number Shares Allotted1       
Other Creditors4802 4131 261753753   
Other Taxation Social Security Payable7552 0251 067     
Par Value Share1       
Property Plant Equipment Gross Cost1 1191 5481 9771 977    
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 119       
Tangible Fixed Assets Cost Or Valuation1 119       
Tangible Fixed Assets Depreciation280       
Tangible Fixed Assets Depreciation Charged In Period280       
Total Additions Including From Business Combinations Property Plant Equipment 429429     
Total Assets Less Current Liabilities3 8642 0752 389103103103103103
Trade Creditors Trade Payables -1      
Average Number Employees During Period    222 
Fixed Assets    856856856856

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Termination of appointment as a secretary on March 11, 2024
filed on: 3rd, April 2024
Free Download (1 page)

Company search