Walcoder Ltd CLITHEROE


Walcoder started in year 2014 as Private Limited Company with registration number 09342150. The Walcoder company has been functioning successfully for ten years now and its status is active. The firm's office is based in Clitheroe at Suites 5 & 6, The Printworks Hey Road. Postal code: BB7 9WB.

The firm has one director. David W., appointed on 5 December 2014. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Walcoder Ltd Address / Contact

Office Address Suites 5 & 6, The Printworks Hey Road
Office Address2 Barrow
Town Clitheroe
Post code BB7 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09342150
Date of Incorporation Fri, 5th Dec 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

David W.

Position: Director

Appointed: 05 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10026 006       
Balance Sheet
Cash Bank In Hand10037 114       
Cash Bank On Hand 37 11446 72859 13362 50678 05624 99837 81530 489
Current Assets10048 89549 36865 73372 40692 42035 12744 95540 068
Debtors 11 7812 6406 6009 90014 36410 1297 1409 579
Property Plant Equipment 9601 1597735151 0306873 7823 701
Tangible Fixed Assets 960       
Net Assets Liabilities      12 31812 63326 971
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 25 906       
Shareholder Funds10026 006       
Other
Accrued Liabilities 3 1532 0182 0101 4162 7612 1171 3761 808
Accumulated Depreciation Impairment Property Plant Equipment 4781 0571 4431 7012 1312 4741 7793 151
Average Number Employees During Period 11111111
Corporation Tax Payable 14 7379 69810 0909 54911 580 7 1118 255
Creditors 23 84919 62727 52819 86926 53723 49635 12415 758
Creditors Due Within One Year 23 849       
Increase From Depreciation Charge For Year Property Plant Equipment  5793862584303431 2911 372
Net Current Assets Liabilities10025 04629 74138 20552 53765 88311 6319 83124 310
Number Shares Allotted100100       
Number Shares Issued Fully Paid   100100100100100100
Par Value Share11 111111
Property Plant Equipment Gross Cost 1 4382 2162 2162 2163 1613 1615 5616 852
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 438       
Tangible Fixed Assets Cost Or Valuation 1 438       
Tangible Fixed Assets Depreciation 478       
Tangible Fixed Assets Depreciation Charged In Period 478       
Total Additions Including From Business Combinations Property Plant Equipment  778  945 4 6161 291
Total Assets Less Current Liabilities10026 00630 90038 97853 05266 91312 31813 61328 011
Trade Debtors Trade Receivables 11 7812 6406 6009 90014 3646 6307 1409 579
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       98060
Corporation Tax Recoverable      3 499  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 986 
Disposals Property Plant Equipment       2 216 
Provisions       9801 040
Provisions For Liabilities Balance Sheet Subtotal       9801 040

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements