Welham Diesel Injection Company Limited LEICESTER


Welham Diesel Injection Company started in year 1964 as Private Limited Company with registration number 00795549. The Welham Diesel Injection Company company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Leicester at Hawarden Avenue. Postal code: LE5 4NL.

The firm has 4 directors, namely David C., Chirstopher H. and Valerie W. and others. Of them, Valerie W., Robert W. have been with the company the longest, being appointed on 17 September 1991 and David C. has been with the company for the least time - from 28 April 2015. As of 2 May 2024, there were 3 ex directors - Victor C., Michael L. and others listed below. There were no ex secretaries.

Welham Diesel Injection Company Limited Address / Contact

Office Address Hawarden Avenue
Office Address2 Off Coleman Road
Town Leicester
Post code LE5 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795549
Date of Incorporation Wed, 11th Mar 1964
Industry Maintenance and repair of motor vehicles
Industry Manufacture of pumps
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Robert W.

Position: Secretary

Resigned:

David C.

Position: Director

Appointed: 28 April 2015

Chirstopher H.

Position: Director

Appointed: 28 April 2014

Valerie W.

Position: Director

Appointed: 17 September 1991

Robert W.

Position: Director

Appointed: 17 September 1991

Victor C.

Position: Director

Appointed: 01 October 1997

Resigned: 01 October 2008

Michael L.

Position: Director

Appointed: 01 October 1997

Resigned: 09 March 2014

John D.

Position: Director

Appointed: 17 September 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Katharine W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Valerie W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Katharine W.

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

Robert W.

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

Valerie W.

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

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 Hand95 581105 167193 694177 422146 671
Debtors50 13549 31952 19676 61088 178
Other Debtors    3 785
Property Plant Equipment37 13460 01653 11692 511130 537
Total Inventories30 00030 00020 00030 00030 000
Other
Accumulated Amortisation Impairment Intangible Assets32 00048 00048 00048 000 
Accumulated Depreciation Impairment Property Plant Equipment153 451109 431118 831132 468148 587
Average Number Employees During Period  888
Corporation Tax Payable   2 614 
Creditors79 54381 554127 807118 672129 614
Increase From Amortisation Charge For Year Intangible Assets 16 000   
Increase From Depreciation Charge For Year Property Plant Equipment 5 9809 40013 63625 506
Intangible Assets16 000    
Intangible Assets Gross Cost48 00048 00048 00048 000 
Other Creditors33 35032 82650 86541 21541 909
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 000  9 387
Other Disposals Property Plant Equipment 50 000  11 000
Other Taxation Social Security Payable   21 22417 786
Property Plant Equipment Gross Cost190 585169 447171 947224 979279 124
Total Additions Including From Business Combinations Property Plant Equipment 28 8622 50053 03165 145
Trade Creditors Trade Payables21 71336 68947 66353 61969 919
Trade Debtors Trade Receivables50 13549 31952 19676 61084 393

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, April 2023
Free Download (11 pages)

Company search

Advertisements