Weldsure Fabrications Ltd. NEWTON ABBOT


Founded in 2004, Weldsure Fabrications, classified under reg no. 05060694 is an active company. Currently registered at 3 Sabre Buildings Sabre Close TQ12 6TW, Newton Abbot the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Jaqueline B., George B.. Of them, George B. has been with the company the longest, being appointed on 2 March 2004 and Jaqueline B. has been with the company for the least time - from 23 September 2006. 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 - John B. who worked with the the firm until 19 November 2010.

Weldsure Fabrications Ltd. Address / Contact

Office Address 3 Sabre Buildings Sabre Close
Office Address2 Heathfield Industrial Estate
Town Newton Abbot
Post code TQ12 6TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05060694
Date of Incorporation Tue, 2nd Mar 2004
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jaqueline B.

Position: Director

Appointed: 23 September 2006

George B.

Position: Director

Appointed: 02 March 2004

Elaine B.

Position: Director

Appointed: 23 September 2006

Resigned: 23 October 2014

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 02 March 2004

John B.

Position: Director

Appointed: 02 March 2004

Resigned: 08 December 2014

John B.

Position: Secretary

Appointed: 02 March 2004

Resigned: 19 November 2010

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is George B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jacqueline B. This PSC owns 25-50% shares and has 25-50% voting rights.

George B.

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

Jacqueline B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth56 08573 098       
Balance Sheet
Cash Bank On Hand 23 51917 3022 9274 3267 01229 54011 5046 925
Current Assets48 07650 76949 69043 94699 38550 55154 87940 75441 469
Debtors33 35225 75030 88839 51993 55942 03923 83927 75033 044
Net Assets Liabilities 73 09843 1374 10041 7907 1046373 4606 321
Other Debtors 1 0101 6921 0301 0111 0321 1222 2964 014
Property Plant Equipment 160 881152 675144 543136 361125 160121 191117 390138 531
Total Inventories 1 5001 5001 5001 5001 5001 5001 500 
Cash Bank In Hand13 22423 519       
Stocks Inventory1 5001 500       
Tangible Fixed Assets167 484160 881       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve56 08373 096       
Shareholder Funds56 08573 098       
Other
Accumulated Depreciation Impairment Property Plant Equipment 66 56275 41480 95689 439100 884104 853108 65495 154
Average Number Employees During Period    44444
Bank Borrowings Overdrafts 61 47659 58956 27052 96629 27645 29121 40416 000
Corporation Tax Payable 17 1449 641      
Creditors 75 30669 90363 06856 24829 27645 29121 40433 509
Current Tax For Period     5 9302 7263 476-2 255
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -203-121-904 650
Increase From Depreciation Charge For Year Property Plant Equipment  8 8528 6168 48311 4453 9693 80110 613
Net Current Assets Liabilities7 324-11 372-38 799-76 586-37 787-88 447-75 051-92 404-93 929
Number Shares Issued Fully Paid  2222222
Other Creditors 13 83010 3146 7983 282110 560110 432110 69517 509
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 074    24 113
Other Disposals Property Plant Equipment   3 285    24 113
Other Taxation Social Security Payable 10 70021 75814 30933 67916 5947 73410 1708 146
Par Value Share 11111111
Property Plant Equipment Gross Cost 227 443228 089225 499225 800226 044226 044226 044233 685
Provisions For Liabilities Balance Sheet Subtotal 1 1058367895363332121224 772
Tax Tax Credit On Profit Or Loss On Ordinary Activities     5 7272 6053 3862 395
Total Additions Including From Business Combinations Property Plant Equipment  646695301244  31 754
Total Assets Less Current Liabilities174 808149 509113 87667 95798 57436 71346 14024 98644 602
Trade Creditors Trade Payables 7 7366 0974 1595 4828 5216 6315 6935 672
Trade Debtors Trade Receivables 24 74029 19638 48992 54841 00722 71725 45429 030
Creditors Due After One Year117 72375 306       
Creditors Due Within One Year40 75262 141       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 0001 105       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements