Ws Engineering Limited LEEK


Ws Engineering started in year 1978 as Private Limited Company with registration number 01360951. The Ws Engineering company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Leek at Park Works. Postal code: ST13 8SA. Since 2005-11-09 Ws Engineering Limited is no longer carrying the name W.s. Industrial Designs.

At the moment there are 3 directors in the the company, namely Stuart B., Teresa H. and Marie S.. In addition one secretary - Marie S. - is with the firm. As of 28 March 2024, there were 3 ex directors - Graham O., Sheila S. and others listed below. There were no ex secretaries.

This company operates within the ST13 8SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0183690 . It is located at Park Works, Park Road, Leek with a total of 1 cars.

Ws Engineering Limited Address / Contact

Office Address Park Works
Office Address2 Park Road
Town Leek
Post code ST13 8SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360951
Date of Incorporation Mon, 3rd Apr 1978
Industry Installation of industrial machinery and equipment
Industry Other engineering activities
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Stuart B.

Position: Director

Appointed: 06 April 2022

Teresa H.

Position: Director

Appointed: 06 April 2022

Marie S.

Position: Director

Appointed: 12 April 2001

Marie S.

Position: Secretary

Appointed: 15 May 1996

Graham O.

Position: Director

Resigned: 14 February 2017

Sheila S.

Position: Director

Appointed: 24 September 1991

Resigned: 15 May 1996

Anthony S.

Position: Director

Appointed: 24 September 1991

Resigned: 12 April 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Marie S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Anthony S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Graham O., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Marie S.

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

Anthony S.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Graham O.

Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: significiant influence or control

Company previous names

W.s. Industrial Designs November 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth585 096550 244502 873581 127629 105532 503       
Balance Sheet
Cash Bank In Hand12 26935158 320323 83952 542323       
Cash Bank On Hand     323135117 724287 604415 382317 26674 787399 279
Current Assets637 451801 711677 848908 465699 087726 782690 855844 012787 664724 696885 488744 389893 019
Debtors561 307678 909428 310386 978533 511637 943631 985609 100380 509140 140318 936407 480410 497
Net Assets Liabilities     532 503521 625584 631584 908572 007709 718643 303660 973
Net Assets Liabilities Including Pension Asset Liability585 096550 244502 873581 127629 105532 503       
Other Debtors     20 31018 23715 42515 13815 52415 33815 61919 421
Property Plant Equipment     152 582113 751142 738125 677127 100145 402134 644 
Stocks Inventory63 875122 451191 218197 648113 03488 516       
Tangible Fixed Assets179 719153 025154 781174 140161 639152 582       
Total Inventories     88 51658 735117 188119 551169 174249 286262 12283 243
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve532 052497 200449 829528 083576 061479 459       
Shareholder Funds585 096550 244502 873581 127629 105532 503       
Other
Accumulated Depreciation Impairment Property Plant Equipment     518 054537 686543 504569 855576 428605 191640 33773 966
Amounts Owed By Group Undertakings     73 82584 66458 96145 00631 80119 54329 377 
Amounts Owed To Group Undertakings            25 133
Average Number Employees During Period     2827252424232221
Bank Borrowings Overdrafts     55 2575 513      
Creditors     335 793276 02117 2044 653270 711306 267222 068344 918
Creditors Due Within One Year 381 392306 656478 378220 011335 793       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 40019 374 19 2004 11633311 995
Disposals Property Plant Equipment      19 19919 374 19 20021 95033411 995
Finance Lease Liabilities Present Value Total       17 2044 6533 921   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 50049 626      
Increase Decrease In Property Plant Equipment       43 850     
Increase From Depreciation Charge For Year Property Plant Equipment      26 03225 19226 35125 77332 87935 4794 018
Net Current Assets Liabilities428 477420 319371 192430 087479 076390 989414 834471 045473 418453 985579 221522 321548 101
Number Shares Allotted  1 0001 0001 0001 000       
Other Creditors     3 3144 17534 26569 02964 88956 92029 53141 149
Other Taxation Social Security Payable     125 97189 927136 664105 200114 427144 66169 309162 490
Par Value Share  1111       
Property Plant Equipment Gross Cost     670 636651 437686 242695 532703 528750 593774 981161 256
Provisions For Liabilities Balance Sheet Subtotal     11 0686 96011 9489 5349 07814 90513 66210 312
Provisions For Liabilities Charges23 10023 10023 10023 10011 61011 068       
Secured Debts   10 987         
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Share Premium Account52 04452 04452 04452 04452 04452 044       
Tangible Fixed Assets Additions  20 65644 2315 9509 851       
Tangible Fixed Assets Cost Or Valuation709 135678 474659 884654 835660 785670 636       
Tangible Fixed Assets Depreciation529 416525 449505 103480 695499 146518 054       
Tangible Fixed Assets Depreciation Charged In Period  18 90021 57218 45118 908       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  39 24645 980         
Tangible Fixed Assets Disposals -30 66139 24649 280         
Total Additions Including From Business Combinations Property Plant Equipment       54 1799 29027 19669 01524 72226 029
Total Assets Less Current Liabilities608 196573 344525 973604 227640 715543 571528 585613 783599 095581 085724 623656 965671 285
Trade Creditors Trade Payables     151 251176 406188 755126 73487 474104 686123 228116 146
Trade Debtors Trade Receivables     543 808529 084534 714320 36592 815284 055362 484391 076
Creditors Due Within One Year Total Current Liabilities208 974381 392           
Fixed Assets179 719153 025           
Tangible Fixed Assets Depreciation Charge For Period 29 596           
Tangible Fixed Assets Depreciation Disposals -33 563           

Transport Operator Data

Park Works
Address Park Road
City Leek
Post code ST13 8SA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements