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

Wfh Enterprises Limited WAKEFIELD


Wfh Enterprises started in year 2014 as Private Limited Company with registration number 09368622. The Wfh Enterprises company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wakefield at 10 Cliff Parade. Postal code: WF1 2TA. Since Thursday 7th December 2017 Wfh Enterprises Limited is no longer carrying the name Isaac Chase.

There is a single director in the company at the moment - Waheed H., appointed on 29 December 2014. In addition, a secretary was appointed - Waheed H., appointed on 29 December 2014. As of 19 April 2024, there was 1 ex director - Khadim H.. There were no ex secretaries.

Wfh Enterprises Limited Address / Contact

Office Address 10 Cliff Parade
Town Wakefield
Post code WF1 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09368622
Date of Incorporation Mon, 29th Dec 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Waheed H.

Position: Director

Appointed: 29 December 2014

Waheed H.

Position: Secretary

Appointed: 29 December 2014

Khadim H.

Position: Director

Appointed: 29 December 2014

Resigned: 31 March 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Waheed H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Zenub M. This PSC owns 25-50% shares and has 25-50% voting rights.

Waheed H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Zenub M.

Notified on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Isaac Chase December 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth200       
Balance Sheet
Cash Bank On Hand101101      
Current Assets1011013014011 93011 82645 453758 388
Net Assets Liabilities 200400350    
Cash Bank In Hand101       
Net Assets Liabilities Including Pension Asset Liability200       
Reserves/Capital
Called Up Share Capital200       
Shareholder Funds200       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    639520825875
Creditors   2003421 24544 71348 564
Fixed Assets99999914983 71384 929506 494498 594
Investments Fixed Assets9999      
Net Current Assets Liabilities1011013012012 02010 7613 821720 995
Number Shares Issued Fully Paid 200      
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    901803 08111 171
Total Assets Less Current Liabilities20020040035085 73395 690510 3151 219 589
Number Shares Allotted200       
Share Capital Allotted Called Up Paid200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 29th December 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search