Weighing Technology Services Limited OADBY


Founded in 1993, Weighing Technology Services, classified under reg no. 02812436 is an active company. Currently registered at Unit 1 Iliffe House LE2 5LS, Oadby the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Jennifer C. and Kiernan C.. In addition one secretary - Jennifer C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine C. who worked with the the firm until 1 May 2021.

Weighing Technology Services Limited Address / Contact

Office Address Unit 1 Iliffe House
Office Address2 12, Iliffe Avenue
Town Oadby
Post code LE2 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812436
Date of Incorporation Mon, 26th Apr 1993
Industry Repair of other equipment
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jennifer C.

Position: Director

Appointed: 03 September 2021

Jennifer C.

Position: Secretary

Appointed: 03 September 2021

Kiernan C.

Position: Director

Appointed: 05 September 2016

Richard F.

Position: Director

Appointed: 03 July 2003

Resigned: 18 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1993

Resigned: 26 April 1993

John C.

Position: Director

Appointed: 26 April 1993

Resigned: 02 January 2016

Christine C.

Position: Secretary

Appointed: 26 April 1993

Resigned: 01 May 2021

Christine C.

Position: Director

Appointed: 26 April 1993

Resigned: 01 May 2021

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Jennifer C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kiernan C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jennifer C.

Notified on 3 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kiernan C.

Notified on 15 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christine C.

Notified on 26 April 2017
Ceased on 1 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0204 910128 74725 99619 905
Current Assets111 49598 840197 200134 384112 859
Debtors109 72578 93056 45398 38882 454
Net Assets Liabilities23 4863 84349 57819 944145
Other Debtors26 794 2 4782 
Property Plant Equipment9 07620 53226 94942 58838 065
Total Inventories75015 00012 00010 00010 500
Other
Accrued Liabilities3 0001 9501 9502 6721 951
Accumulated Depreciation Impairment Property Plant Equipment45 97026 85526 93730 17136 790
Additional Provisions Increase From New Provisions Recognised    -812
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 1681 2412 988 
Average Number Employees During Period45765
Bank Borrowings   5 5565 556
Bank Borrowings Overdrafts7 364  43 51938 511
Bank Overdrafts7 364    
Corporation Tax Payable-3 3592 33620 1925 4784 277
Creditors16 27847 17375 15768 63846 957
Deferred Tax Liabilities6473 8155 0568 0447 232
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 8044 1745 654 
Disposals Property Plant Equipment 23 8915 9917 891 
Finance Lease Liabilities Present Value Total3 4258 4465 9477 7714 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 6006 050  
Increase Decrease In Property Plant Equipment 10 19212 49022 819 
Increase From Depreciation Charge For Year Property Plant Equipment 2 6894 2568 8886 619
Loans From Directors2 414156327  
Merchandise75015 00012 00010 00010 500
Net Current Assets Liabilities31 33534 299102 84254 03816 269
Nominal Value Shares Issued Specific Share Issue 1   
Number Shares Issued Fully Paid 10101010
Other Creditors2 8742 7971 217 1 980
Other Remaining Borrowings12 85338 7279 2897 72110 691
Other Taxation Social Security Payable4 1473 284 6 5543 540
Par Value Share 1111
Prepayments2 1901 0142 4765 5404 562
Property Plant Equipment Gross Cost55 04647 38753 88672 75974 855
Provisions6473 8155 0568 0447 232
Provisions For Liabilities Balance Sheet Subtotal6473 8155 0568 0447 232
Total Additions Including From Business Combinations Property Plant Equipment 16 23212 49026 7642 096
Total Assets Less Current Liabilities40 41154 831129 79196 62654 334
Total Borrowings7 3642 6909 28913 27716 247
Trade Creditors Trade Payables49 10621 23730 47326 48346 932
Trade Debtors Trade Receivables80 74177 91651 49992 84677 892
Value-added Tax Payable11 45018 61124 962  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, September 2023
Free Download (12 pages)

Company search