Welslot Fencing Limited MACCLESFIELD


Welslot Fencing started in year 1993 as Private Limited Company with registration number 02865604. The Welslot Fencing company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Macclesfield at Westminster House. Postal code: SK10 1BX.

The firm has one director. Edward B., appointed on 25 October 1993. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Angela B. and who left the the firm on 25 October 1994. In addition, there is one former secretary - Angela B. who worked with the the firm until 5 April 2023.

This company operates within the M31 4QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285813 . It is located at Common Lane, Carrington, Manchester with a total of 6 cars.

Welslot Fencing Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865604
Date of Incorporation Mon, 25th Oct 1993
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Edward B.

Position: Director

Appointed: 25 October 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1993

Resigned: 25 October 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 1993

Resigned: 25 October 1993

Angela B.

Position: Secretary

Appointed: 25 October 1993

Resigned: 05 April 2023

Angela B.

Position: Director

Appointed: 25 October 1993

Resigned: 25 October 1994

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Richard B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Angela B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Angela B.

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

Edward 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 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth26550226 59144 15244 15211 251      
Balance Sheet
Cash Bank In Hand62 37420 15827 8685 9135 9132 886      
Cash Bank On Hand    2 88762 03726 52666 89312 766251 104138 276186 103
Current Assets137 040124 986170 397112 845112 84579 571128 601158 45399 800331 510231 850288 551
Debtors56 16684 328122 52986 18286 18254 89766 31773 76266 90961 10667 51975 173
Net Assets Liabilities    11 25159 62349 59646 18310 421136 354123 985123 259
Other Debtors     16 90219 06218 44620 52338 49235 73035 501
Property Plant Equipment    43 61838 73131 78024 77128 41622 23731 21532 395
Stocks Inventory18 50020 50020 00020 75020 75021 788      
Tangible Fixed Assets50 27446 28842 72752 61952 61943 617      
Total Inventories    21 78823 96635 75817 79820 12519 30026 05527 275
Net Assets Liabilities Including Pension Asset Liability 50226 59144 15244 15211 251      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve26350026 58944 15044 15011 249      
Shareholder Funds26550226 59144 15244 15211 251      
Other
Accumulated Depreciation Impairment Property Plant Equipment    76 54782 04189 56088 85397 21889 27097 287104 905
Average Number Employees During Period    11111087655
Creditors    111 939114 711106 429133 942113 59750 00039 70829 942
Creditors Due Within One Year187 049170 772186 533121 312121 312111 937      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 4791 3737 610 14 292342 
Disposals Property Plant Equipment     6 6651 5839 130 17 206370 
Increase From Depreciation Charge For Year Property Plant Equipment     10 9738 8926 9038 3656 3448 3597 618
Net Current Assets Liabilities-50 009-45 786-16 136-8 467-8 467-32 36622 17224 511-13 797167 505137 547126 961
Number Shares Allotted 22222      
Other Creditors     31 01219 49230 52650 00048 1585 62267 783
Other Taxation Social Security Payable     44 16124 75435 07022 08876 25326 52524 409
Par Value Share 111 1      
Property Plant Equipment Gross Cost    120 165120 772121 340113 624125 634111 507128 502137 300
Provisions For Liabilities Balance Sheet Subtotal     4 5944 3563 0994 1983 3885 0696 155
Share Capital Allotted Called Up Paid22          
Tangible Fixed Assets Additions 8 296          
Tangible Fixed Assets Cost Or Valuation79 22087 516          
Tangible Fixed Assets Depreciation28 94641 227          
Tangible Fixed Assets Depreciation Charged In Period 12 281          
Total Additions Including From Business Combinations Property Plant Equipment     7 2722 1511 41412 0103 07917 3658 798
Total Assets Less Current Liabilities265502  11 25164 21753 95249 28214 619189 742168 762159 356
Trade Creditors Trade Payables     39 53862 18368 34641 50939 59452 64559 632
Trade Debtors Trade Receivables     37 29247 25555 31646 38622 61431 78939 672
Bank Borrowings Overdrafts         50 00039 70829 942
Fixed Assets 46 28842 72752 61952 61943 617      
Value Shares Allotted 22222      

Transport Operator Data

Common Lane
Address Carrington
City Manchester
Post code M31 4QJ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements