Founded in 2015, Structural Waterproofing Services, classified under reg no. 09766725 is an active company. Currently registered at 42 Wykeham Hill HA9 9RZ, Wembley the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.
At present there are 2 directors in the the firm, namely Austin O. and David S.. In addition one secretary - Adetoro O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 42 Wykeham Hill |
Town | Wembley |
Post code | HA9 9RZ |
Country of origin | United Kingdom |
Registration Number | 09766725 |
Date of Incorporation | Tue, 8th Sep 2015 |
Industry | Other construction installation |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (64 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Wed, 17th Jul 2024 (2024-07-17) |
Last confirmation statement dated | Mon, 3rd Jul 2023 |
The list of PSCs that own or control the company consists of 6 names. As we researched, there is Raymond N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lawrence I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Raymond N.
Notified on | 28 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Lawrence I.
Notified on | 16 January 2023 |
Ceased on | 28 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Anthony W.
Notified on | 16 January 2023 |
Ceased on | 28 June 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Etan R.
Notified on | 30 September 2022 |
Ceased on | 16 January 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Oritsematosan H.
Notified on | 6 April 2016 |
Ceased on | 30 September 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Oritseogbemi H.
Notified on | 6 April 2016 |
Ceased on | 30 October 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | -60 | ||||||
Balance Sheet | |||||||
Current Assets | 17 983 | 22 797 | 16 704 | 92 016 | 68 188 | 37 381 | 117 253 |
Net Assets Liabilities | -21 309 | -10 118 | 17 752 | -19 254 | -27 998 | -10 396 | |
Cash Bank In Hand | 9 | ||||||
Debtors | 17 974 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 10 | ||||||
Profit Loss Account Reserve | -70 | ||||||
Shareholder Funds | -60 | ||||||
Other | |||||||
Version Production Software | 2 022 | 2 022 | |||||
Average Number Employees During Period | 2 | 1 | 2 | 3 | 2 | 2 | |
Creditors | 18 043 | 44 106 | 26 822 | 74 264 | 87 442 | 65 862 | 78 498 |
Fixed Assets | 483 | 242 | |||||
Net Current Assets Liabilities | -60 | -21 309 | -10 118 | 17 752 | -19 254 | -28 481 | 38 755 |
Total Assets Less Current Liabilities | -60 | -21 309 | -10 118 | 17 752 | -19 254 | -27 998 | 38 997 |
Creditors Due Within One Year | 18 043 | ||||||
Number Shares Allotted | 10 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 10 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Wed, 1st Nov 2023 new director was appointed. filed on: 3rd, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy