You are here: bizstats.co.uk > a-z index > W list > WS list

Wsm Construction Ltd LICHFIELD


Wsm Construction started in year 2001 as Private Limited Company with registration number 04276489. The Wsm Construction company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Lichfield at Bridgford Building. Postal code: WS13 8RZ. Since Tue, 6th Dec 2022 Wsm Construction Ltd is no longer carrying the name Bridgford Construction.

The firm has one director. Brendan G., appointed on 6 October 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil H. who worked with the the firm until 6 October 2023.

Wsm Construction Ltd Address / Contact

Office Address Bridgford Building
Office Address2 Wellington Crescent Fradley Park
Town Lichfield
Post code WS13 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276489
Date of Incorporation Fri, 24th Aug 2001
Industry Other construction installation
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Sep 2023 (2023-09-07)
Last confirmation statement dated Wed, 24th Aug 2022

Company staff

Brendan G.

Position: Director

Appointed: 06 October 2023

Paul C.

Position: Director

Appointed: 01 July 2003

Resigned: 26 June 2023

Moore S.

Position: Director

Appointed: 01 July 2003

Resigned: 26 June 2023

Neil H.

Position: Director

Appointed: 24 August 2001

Resigned: 06 October 2023

Paul C.

Position: Director

Appointed: 24 August 2001

Resigned: 30 May 2003

Stephen S.

Position: Nominee Secretary

Appointed: 24 August 2001

Resigned: 24 August 2001

Stuart M.

Position: Director

Appointed: 24 August 2001

Resigned: 30 May 2003

Desmond K.

Position: Director

Appointed: 24 August 2001

Resigned: 08 October 2003

Jacqueline S.

Position: Nominee Director

Appointed: 24 August 2001

Resigned: 24 August 2001

Neil H.

Position: Secretary

Appointed: 24 August 2001

Resigned: 06 October 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Neil H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stuart M. This PSC owns 25-50% shares. The third one is Paul C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Neil H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Stuart M.

Notified on 1 July 2016
Ceased on 26 June 2023
Nature of control: 25-50% shares

Paul C.

Notified on 1 July 2016
Ceased on 26 June 2023
Nature of control: 25-50% shares

Company previous names

Bridgford Construction December 6, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth9393      
Balance Sheet
Cash Bank In Hand9090      
Cash Bank On Hand 90909090909090
Debtors33333333
Other Debtors 3333333
Reserves/Capital
Called Up Share Capital9090      
Profit Loss Account Reserve33      
Shareholder Funds9393      
Other
Number Shares Allotted 90      
Par Value Share 1      
Share Capital Allotted Called Up Paid9090      
Total Assets Less Current Liabilities9393939393939393

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 9th, February 2022
Free Download (6 pages)

Company search

Advertisements