Welding Engineers (mersey) Limited GLASGOW


Founded in 1979, Welding Engineers (mersey), classified under reg no. SC069414 is an active company. Currently registered at 3 Cardowan Park G71 5PF, Glasgow the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely James C., Richard H. and Pauline W. and others. In addition one secretary - Pauline W. - is with the company. As of 24 April 2024, there were 4 ex directors - Stephen A., Eric O. and others listed below. There were no ex secretaries.

Welding Engineers (mersey) Limited Address / Contact

Office Address 3 Cardowan Park
Office Address2 Uddingston
Town Glasgow
Post code G71 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC069414
Date of Incorporation Fri, 28th Sep 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

James C.

Position: Director

Appointed: 18 June 2019

Richard H.

Position: Director

Appointed: 18 June 2019

Pauline W.

Position: Director

Appointed: 14 November 2000

Gordon N.

Position: Director

Appointed: 14 November 2000

Pauline W.

Position: Secretary

Appointed: 14 November 2000

Stephen A.

Position: Director

Appointed: 14 November 2000

Resigned: 18 September 2017

Eric O.

Position: Director

Appointed: 13 March 1992

Resigned: 01 March 1999

Edward L.

Position: Director

Appointed: 05 August 1988

Resigned: 14 November 2000

John N.

Position: Director

Appointed: 05 August 1988

Resigned: 14 November 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Gordon N. This PSC has 25-50% voting rights. Another one in the PSC register is Pauline W. This PSC and has 25-50% voting rights. Moving on, there is Stephen A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon N.

Notified on 11 August 2016
Nature of control: 25-50% voting rights

Pauline W.

Notified on 11 August 2016
Nature of control: 25-50% voting rights

Stephen A.

Notified on 11 August 2016
Ceased on 16 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand525 896258 769782 532687 4021 098 239
Current Assets2 020 8761 578 2881 866 0112 058 2472 708 258
Debtors1 336 7181 191 5281 009 7341 296 0611 543 709
Net Assets Liabilities1 109 9141 218 9231 420 9441 763 6362 216 301
Other Debtors1 8001 8002 8001 8002 800
Property Plant Equipment416 573467 887428 916373 377459 023
Total Inventories158 262127 99173 74574 78466 310
Other
Amount Specific Advance Or Credit Directors  485  
Amount Specific Advance Or Credit Made In Period Directors  485  
Amount Specific Advance Or Credit Repaid In Period Directors   485 
Accrued Liabilities13 61566 79531 47649 75157 072
Accumulated Depreciation Impairment Property Plant Equipment495 345465 533519 414578 918579 146
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  2 527-2 85614 331
Amounts Owed By Directors  970  
Amounts Owed By Group Undertakings61510 92510 92510 92510 925
Amounts Owed To Group Undertakings205 490    
Average Number Employees During Period6556474151
Corporation Tax Payable49 452 46 984117 978105 226
Corporation Tax Recoverable 40 420   
Creditors30 58942 45926 91510 41937 879
Disposals Decrease In Depreciation Impairment Property Plant Equipment 159 05970 71357 388127 400
Disposals Property Plant Equipment 176 49677 04263 138130 153
Finance Lease Liabilities Present Value Total24 12542 45978 13556 42795 526
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 19758 58061 23360 00060 000
Government Grants Payable6 4646 464   
Increase Decrease In Property Plant Equipment 184 87285 98764 315194 673
Increase From Depreciation Charge For Year Property Plant Equipment 129 247124 594116 892127 628
Net Current Assets Liabilities723 930806 0541 034 0291 412 9081 821 718
Other Creditors119 83036 86021 94819 92346 936
Other Taxation Social Security Payable43 57233 36028 06637 87450 185
Prepayments Accrued Income15 32542 69240 15740 16542 742
Property Plant Equipment Gross Cost911 918933 420948 330952 2951 038 169
Provisions 12 55915 08612 23026 561
Provisions For Liabilities Balance Sheet Subtotal 12 55915 08612 23026 561
Recoverable Value-added Tax   45 59711 567
Total Additions Including From Business Combinations Property Plant Equipment 197 99891 95267 103216 027
Total Assets Less Current Liabilities1 140 5031 273 9411 462 9451 786 2852 280 741
Trade Creditors Trade Payables742 940516 496525 917363 386531 595
Trade Debtors Trade Receivables1 318 9781 095 691954 8821 197 5741 475 675
Value-added Tax Payable 8 01499 456  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (11 pages)

Company search

Advertisements