Welch Civils ( Mid Wales ) Limited HULL


Welch Civils ( Mid Wales ) started in year 2011 as Private Limited Company with registration number 07706539. The Welch Civils ( Mid Wales ) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hull at One Business Village. Postal code: HU9 1ND.

The company has 2 directors, namely Warren J., John O.. Of them, John O. has been with the company the longest, being appointed on 15 July 2011 and Warren J. has been with the company for the least time - from 16 May 2022. As of 29 May 2024, there was 1 ex director - Philip J.. There were no ex secretaries.

Welch Civils ( Mid Wales ) Limited Address / Contact

Office Address One Business Village
Office Address2 Emily Street
Town Hull
Post code HU9 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 07706539
Date of Incorporation Fri, 15th Jul 2011
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 13 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Warren J.

Position: Director

Appointed: 16 May 2022

John O.

Position: Director

Appointed: 15 July 2011

Philip J.

Position: Director

Appointed: 15 July 2011

Resigned: 12 January 2023

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Jo & Pj Holdings Ltd from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philip J. This PSC owns 75,01-100% shares.

Jo & Pj Holdings Ltd

3 Sovereign Court 8 Graham Street, Birmingham, B1 3JR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13911379
Notified on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip J.

Notified on 1 July 2016
Ceased on 4 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-05-312023-05-31
Net Worth-1 408 436-1 298 552-1 300 603-395 319-396 941      
Balance Sheet
Cash Bank On Hand        229235 097946 732
Current Assets173 427240 723411 15221 21421 93621 93621 93621 93621 9361 786 9042 577 300
Debtors173 427240 710410 80020 323    21 7071 551 8071 630 568
Net Assets Liabilities     396 941396 941396 941396 9411 277 1341 691 758
Property Plant Equipment         137 609871 661
Cash Bank In Hand 13352891       
Net Assets Liabilities Including Pension Asset Liability-1 408 436-1 298 552-1 300 603-395 319-396 941      
Tangible Fixed Assets46 541          
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve-1 408 486-1 298 602-1 300 653-395 369       
Shareholder Funds-1 408 436-1 298 552-1 300 603-395 319-396 941      
Other
Accumulated Depreciation Impairment Property Plant Equipment         55 504181 491
Average Number Employees During Period      11 110
Creditors     418 877418 877418 877418 877647 37983 656
Fixed Assets46 541        137 609 
Increase From Depreciation Charge For Year Property Plant Equipment         55 504125 987
Net Current Assets Liabilities-1 454 977-1 298 552-1 300 603-293 819-295 441396 941396 941396 941396 9411 139 5251 118 870
Property Plant Equipment Gross Cost         193 1131 053 152
Total Additions Including From Business Combinations Property Plant Equipment         193 113860 039
Total Assets Less Current Liabilities-1 408 436-1 298 552-1 300 603-395 319-295 441396 941396 941396 941396 9411 277 1341 990 531
Amount Specific Advance Or Credit Directors          11 155
Amount Specific Advance Or Credit Made In Period Directors          11 155
Accrued Liabilities         2 657234 035
Finance Lease Liabilities Present Value Total          83 656
Other Creditors          531 094
Other Taxation Social Security Payable         84 473287 516
Prepayments          57 833
Provisions For Liabilities Balance Sheet Subtotal          215 117
Recoverable Value-added Tax         474 497253 664
Trade Creditors Trade Payables         530 249362 139
Trade Debtors Trade Receivables         1 077 3101 307 916
Accruals Deferred Income   101 500101 500      
Creditors Due Within One Year1 628 4041 539 2751 711 755315 033317 377      
Number Shares Allotted 505050       
Par Value Share 111       
Share Capital Allotted Called Up Paid50505050       
Tangible Fixed Assets Cost Or Valuation67 939          
Tangible Fixed Assets Depreciation21 398          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 398         
Tangible Fixed Assets Disposals 67 939         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On February 20, 2024 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search