Whessoe Engineering Limited DARLINGTON


Whessoe Engineering started in year 2007 as Private Limited Company with registration number 06453867. The Whessoe Engineering company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Darlington at Whessoe Technology Centre Alderman Best Way. Postal code: DL1 4WB. Since 2013-03-27 Whessoe Engineering Limited is no longer carrying the name Whessoe Projects.

The company has 2 directors, namely Seong K., Jongran K.. Of them, Jongran K. has been with the company the longest, being appointed on 17 January 2022 and Seong K. has been with the company for the least time - from 10 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David W. who worked with the the company until 11 November 2010.

Whessoe Engineering Limited Address / Contact

Office Address Whessoe Technology Centre Alderman Best Way
Office Address2 Morton Palms
Town Darlington
Post code DL1 4WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06453867
Date of Incorporation Fri, 14th Dec 2007
Industry Other engineering activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Seong K.

Position: Director

Appointed: 10 January 2024

Jongran K.

Position: Director

Appointed: 17 January 2022

Sung P.

Position: Director

Appointed: 01 November 2023

Resigned: 09 January 2024

Leonard T.

Position: Director

Appointed: 01 June 2015

Resigned: 31 July 2018

Steve K.

Position: Director

Appointed: 18 March 2013

Resigned: 01 November 2023

Yi H.

Position: Director

Appointed: 18 March 2013

Resigned: 17 January 2021

Emad K.

Position: Director

Appointed: 19 August 2009

Resigned: 18 March 2013

Shekhar S.

Position: Director

Appointed: 28 December 2007

Resigned: 17 September 2009

William D.

Position: Director

Appointed: 28 December 2007

Resigned: 18 May 2010

David W.

Position: Secretary

Appointed: 28 December 2007

Resigned: 11 November 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 December 2007

Resigned: 28 December 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 14 December 2007

Resigned: 28 December 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Jongran K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Yi H. This PSC has significiant influence or control over the company,.

Jongran K.

Notified on 17 January 2021
Nature of control: significiant influence or control

Yi H.

Notified on 7 April 2016
Ceased on 17 January 2021
Nature of control: significiant influence or control

Company previous names

Whessoe Projects March 27, 2013
Pimco 2721 December 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 3461 730212 191133 14099 297723 6832 600 986
Current Assets5 4594 3831 690 3391 556 602750 1621 707 2283 664 952
Debtors2 1132 6531 478 1481 423 462650 865983 5451 063 966
Other Debtors 5059 26741 88437 14144 05335 026
Property Plant Equipment486433164 91792 46833 322 6 685
Other
Audit Fees Expenses1614     
Other Non-audit Services Fees7      
Other Taxation Advisory Services Fees342     
Accrued Liabilities Deferred Income2 7504 435     
Accumulated Amortisation Impairment Intangible Assets433550550 000550 000550 000550 000 
Accumulated Depreciation Impairment Property Plant Equipment1 6261 8292 238 7602 311 2092 370 3551 145 142210 024
Additions Other Than Through Business Combinations Property Plant Equipment 150     
Administrative Expenses3 8133 023     
Amortisation Expense Intangible Assets110117     
Amounts Owed To Group Undertakings6757593 290 2073 574 6383 685 9463 849 8273 936 424
Average Number Employees During Period92925146555450
Corporation Tax Payable138     
Cost Sales10 0539 486     
Creditors3 8105 5756 792 9527 059 2195 229 0804 912 6215 989 180
Depreciation Expense Property Plant Equipment243203     
Fixed Assets603433164 91792 46833 322 6 685
Further Item Tax Increase Decrease Component Adjusting Items21      
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2411 027     
Gross Profit Loss3 29040     
Increase From Amortisation Charge For Year Intangible Assets 117     
Increase From Depreciation Charge For Year Property Plant Equipment 203 72 44959 14633 3221 672
Intangible Assets117      
Intangible Assets Gross Cost550 550 000550 000550 000550 000 
Interest Income On Bank Deposits 9     
Interest Payable Similar Charges Finance Costs2237     
Net Current Assets Liabilities1 649-1 192-5 102 613-5 502 617-4 478 918-3 205 393-2 324 228
Operating Profit Loss-523-2 983     
Other Interest Receivable Similar Income Finance Income 9     
Other Taxation Social Security Payable23817095 422103 473103 60295 72698 568
Pension Other Post-employment Benefit Costs Other Pension Costs452470     
Prepayments Accrued Income555314481 362849 031265 600292 392357 624
Profit Loss-545-3 011     
Profit Loss On Ordinary Activities Before Tax-545-3 011     
Property Plant Equipment Gross Cost2 1122 2622 403 6772 403 6772 403 6771 145 142216 709
Social Security Costs525553     
Staff Costs Employee Benefits Expense5 8476 045     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8942     
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 560     
Total Assets Less Current Liabilities2 252-759-4 937 696-5 410 149-4 445 596-3 205 393-2 317 543
Total Operating Lease Payments324364     
Trade Creditors Trade Payables134203196 133160 614193 805202 494138 341
Trade Debtors Trade Receivables1 3912 027503 874148 25792 041258 239340 637
Turnover Revenue13 3439 526     
Wages Salaries4 8705 022     
Accrued Liabilities  1 060 2452 029 897571 738517 082432 232
Amounts Owed By Group Undertakings  433 645384 29031 230203 435230 575
Amounts Recoverable On Contracts   604 372224 853185 426100 104
Bank Borrowings Overdrafts  2 150 9451 190 597544 151  
Bank Overdrafts   1 190 597544 151  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 258 535936 790
Disposals Property Plant Equipment     1 258 535936 790
Future Minimum Lease Payments Under Non-cancellable Operating Leases  450 000455 618454 139448 729444 164
Number Shares Issued Fully Paid   38383838
Par Value Share   78 94778 94778 94778 947
Payments Received On Account   1 307 976129 838247 4921 383 615
Total Additions Including From Business Combinations Property Plant Equipment      8 357

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Director appointment termination date: 2024-01-09
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements