Weldon Security Services Limited CORBY


Weldon Security Services started in year 1995 as Private Limited Company with registration number 03044746. The Weldon Security Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Corby at 15a Chapel Road. Postal code: NN17 3HW. Since May 10, 1995 Weldon Security Services Limited is no longer carrying the name Weldon Caravan Services.

At present there are 7 directors in the the company, namely Sheena B., Marion G. and Jason G. and others. In addition one secretary - Sandra H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margery R. who worked with the the company until 20 May 2019.

Weldon Security Services Limited Address / Contact

Office Address 15a Chapel Road
Office Address2 Weldon
Town Corby
Post code NN17 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03044746
Date of Incorporation Tue, 11th Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sheena B.

Position: Director

Appointed: 27 November 2020

Marion G.

Position: Director

Appointed: 27 November 2020

Jason G.

Position: Director

Appointed: 27 November 2020

Mark G.

Position: Director

Appointed: 27 November 2020

Sandra H.

Position: Secretary

Appointed: 04 November 2019

Sandra H.

Position: Director

Appointed: 30 September 2013

Pamela G.

Position: Director

Appointed: 23 June 2012

David G.

Position: Director

Appointed: 11 April 1995

Margery R.

Position: Director

Appointed: 23 June 2012

Resigned: 20 May 2019

Margery R.

Position: Secretary

Appointed: 11 April 1995

Resigned: 20 May 2019

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 11 April 1995

Resigned: 11 April 1995

William R.

Position: Director

Appointed: 11 April 1995

Resigned: 23 June 2012

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1995

Resigned: 11 April 1995

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Pamela G. This PSC has significiant influence or control over this company,. The second one in the PSC register is David G. This PSC has significiant influence or control over the company,. Moving on, there is Margery R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Pamela G.

Notified on 6 April 2016
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margery R.

Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: significiant influence or control

Company previous names

Weldon Caravan Services May 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand30 16325 36826 96530 48732 24341 60836 38232 019
Current Assets76 21573 14576 26679 79181 32889 91286 02581 615
Debtors46 05247 77749 30149 30449 08548 30449 64349 596
Net Assets Liabilities2 5722021 5804 6708 4558 45752570
Other Debtors46 05247 77749 30149 30449 08548 30449 64349 596
Property Plant Equipment1 1928936692 2871 9385 9964 4973 373
Other
Accumulated Depreciation Impairment Property Plant Equipment21 94922 24822 47222 89423 24325 94327 44228 566
Average Number Employees During Period 4446877
Bank Borrowings Overdrafts       463
Corporation Tax Payable  7 8236 7517 7565 5977 7197 862
Creditors74 59773 66675 22876 97474 44386 31289 61583 776
Increase From Depreciation Charge For Year Property Plant Equipment 2992244223492 7001 4991 124
Net Current Assets Liabilities1 618-5211 0382 8176 8853 600-3 590-2 161
Other Creditors64 64463 02665 86368 49764 81079 32980 53173 619
Other Taxation Social Security Payable9 95310 6409 3651 7261 8771 3861 3651 832
Property Plant Equipment Gross Cost23 14123 14123 14125 18125 18131 93931 939 
Provisions For Liabilities Balance Sheet Subtotal2381701274343681 139855642
Total Additions Including From Business Combinations Property Plant Equipment   2 040 6 758  
Total Assets Less Current Liabilities2 8103721 7075 1048 8239 5969071 212

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search

Advertisements