ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

P Hix Welding Services Limited

P Hix Welding Services Limited is an active company incorporated on 16 July 2003 with the registered office located in Shepton Mallet, Somerset. P Hix Welding Services Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04834767
Private limited company
Age
22 years
Incorporated 16 July 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (2 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
C/O Gregory Distribution Ltd Evercreech Junction
Evercreech
Shepton Mallet
BA4 6NA
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was , Evercreech Junction Evercreech, Shepton Mallet, Somerset, BA4 6NA, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1970 • Fabricator Welder
Director • British • Lives in England • Born in Sep 1981
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PHW Rentals Ltd
Paul Hix and Nicola Sally Hix are mutual people.
Active
Aspen Housing And Development Ltd
Nicola Sally Hix is a mutual person.
Active
Sedgemoor Group Ltd
Nicola Sally Hix is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.34M
Increased by £70.53K (+6%)
Total Liabilities
-£81.24K
Decreased by £9.44K (-10%)
Net Assets
£1.26M
Increased by £79.98K (+7%)
Debt Ratio (%)
6%
Decreased by 1.08% (-15%)
Latest Activity
Ms Jane Hix Appointed
1 Month Ago on 6 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Micro Accounts Submitted
4 Months Ago on 30 Apr 2025
Nicola Sally Hix Resigned
8 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 4 Months Ago on 2 May 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover P Hix Welding Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Jane Hix as a secretary on 6 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 16 June 2025 with updates
Submitted on 16 Jun 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Termination of appointment of Nicola Sally Hix as a director on 9 January 2025
Submitted on 10 Apr 2025
Confirmation statement made on 16 July 2024 with no updates
Submitted on 17 Jul 2024
Registered office address changed from , Evercreech Junction Evercreech, Shepton Mallet, Somerset, BA4 6NA, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from , Evercreech Junction Evercreech, Shepton Mallet, Shepton Mallet, Somerset, BA4 6NA, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2 May 2024
Submitted on 2 May 2024
Registered office address changed from , New Haven South Barrow, Yeovil, Somerset, BA22 7LL, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2 May 2024
Submitted on 2 May 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Registered office address changed from , C/O Wincanton Group Aldermeads Depot, Hawkers Bridge, Wincanton, Somerset, BA9 9EB, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 27 September 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year