You are here: bizstats.co.uk > a-z index > 3 list > 30 list

308 Developments Ltd WILLITON


308 Developments Ltd is a private limited company situated at The New Works, Roughmoor Industrial Estate, Williton TA4 4RF. Incorporated on 2018-07-19, this 5-year-old company is run by 1 director.
Director Stephen W., appointed on 19 July 2018.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was filed on 2023-07-18 and the date for the following filing is 2024-08-01. What is more, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

308 Developments Ltd Address / Contact

Office Address The New Works
Office Address2 Roughmoor Industrial Estate
Town Williton
Post code TA4 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11472537
Date of Incorporation Thu, 19th Jul 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (140 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Stephen W.

Position: Director

Appointed: 19 July 2018

Mark G.

Position: Director

Appointed: 19 July 2018

Resigned: 12 August 2021

Mark D.

Position: Secretary

Appointed: 19 July 2018

Resigned: 29 November 2022

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Stephen W. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mark G. This PSC has significiant influence or control over the company,.

Stephen W.

Notified on 19 July 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control

Mark G.

Notified on 19 July 2018
Ceased on 12 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1402 5438510 350
Debtors9 571129 844139 44445 444
Net Assets Liabilities-7 238171 377175 887180 555
Other
Accrued Liabilities Deferred Income 2 2802 5802 840
Amounts Owed By Group Undertakings Participating Interests 120 273129 87335 873
Amounts Owed By Parent Entities 120 273  
Amounts Owed To Group Undertakings Participating Interests  15 000 
Amounts Owed To Parent Entities19 559   
Average Number Employees During Period2222
Bank Borrowings Overdrafts167 50050 00050 134 
Corporation Tax Payable 40 17641 23418 329
Creditors173 250107 456110 08821 685
Investment Property360 040146 446146 446146 446
Nominal Value Allotted Share Capital100100100100
Number Shares Issued Fully Paid 100100100
Other Creditors173 25017 280  
Par Value Share 111
Prepayments Accrued Income9 5719 5719 5719 571
Trade Creditors Trade Payables  1 140516

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search