Welmar Plumbing Heating & Gas Specialists Limited WEST YORKSHIRE


Founded in 2000, Welmar Plumbing Heating & Gas Specialists, classified under reg no. 04079452 is an active company. Currently registered at 18 Round Hill HX2 9XJ, West Yorkshire the company has been in the business for twenty four years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Saturday 25th March 2017 Welmar Plumbing Heating & Gas Specialists Limited is no longer carrying the name Welmar Plumbing & Heating Services.

Currently there are 4 directors in the the company, namely Janet P., Michael P. and Lee M. and others. In addition one secretary - Janet P. - is with the firm. Currenlty, the company lists one former director, whose name is Neil T. and who left the the company on 1 November 2002. In addition, there is one former secretary - Neil T. who worked with the the company until 1 November 2002.

Welmar Plumbing Heating & Gas Specialists Limited Address / Contact

Office Address 18 Round Hill
Office Address2 Holmfield
Town West Yorkshire
Post code HX2 9XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079452
Date of Incorporation Wed, 27th Sep 2000
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Janet P.

Position: Director

Appointed: 06 April 2016

Michael P.

Position: Director

Appointed: 01 December 2015

Lee M.

Position: Director

Appointed: 01 February 2003

Janet P.

Position: Secretary

Appointed: 01 November 2002

Paul W.

Position: Director

Appointed: 27 September 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 September 2000

Resigned: 27 September 2000

Neil T.

Position: Secretary

Appointed: 27 September 2000

Resigned: 01 November 2002

Neil T.

Position: Director

Appointed: 27 September 2000

Resigned: 01 November 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 27 September 2000

Resigned: 27 September 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Paul W. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Janet P. This PSC owns 25-50% shares.

Paul W.

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

Janet P.

Notified on 6 April 2016
Ceased on 30 October 2016
Nature of control: 25-50% shares

Company previous names

Welmar Plumbing & Heating Services March 25, 2017
Tyson & Welsh October 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-31
Net Worth6743274711 130
Balance Sheet
Cash Bank In Hand3399116 46915 565
Current Assets32 33229 13132 12925 479
Debtors31 89927 71515 4609 614
Net Assets Liabilities Including Pension Asset Liability6743274711 130
Stocks Inventory400425200300
Tangible Fixed Assets5 8904 6803 77515 900
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve5742273711 030
Shareholder Funds6743274711 130
Other
Bank Borrowings   9 692
Creditors Due After One Year 11 6676 6679 692
Creditors Due Within One Year37 54821 81728 76630 557
Net Current Assets Liabilities-5 2167 3143 363-5 078
Number Shares Allotted   100
Fixed Assets5 8904 6803 775 
Intangible Fixed Assets Aggregate Amortisation Impairment 12 50012 500 
Intangible Fixed Assets Cost Or Valuation 12 50012 500 
Tangible Fixed Assets Cost Or Valuation28 19528 19528 19537 302
Tangible Fixed Assets Depreciation22 30523 51524 42021 402
Tangible Fixed Assets Depreciation Charged In Period 1 210905 
Total Assets Less Current Liabilities67411 9947 13810 822
Share Capital Allotted Called Up Paid   100
Value Shares Allotted   1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, January 2023
Free Download (3 pages)

Company search

Advertisements