Wardell Site Services Ltd STOCK-ON-TEES


Wardell Site Services started in year 2014 as Private Limited Company with registration number 09117074. The Wardell Site Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stock-on-tees at The Stables Thorpe Road. Postal code: TS21 3LB. Since 14th July 2014 Wardell Site Services Ltd is no longer carrying the name Kfky 58.

The firm has 2 directors, namely Joanne A., Wayne W.. Of them, Wayne W. has been with the company the longest, being appointed on 4 July 2014 and Joanne A. has been with the company for the least time - from 25 September 2017. As of 23 May 2024, there was 1 ex director - Yasir J.. There were no ex secretaries.

Wardell Site Services Ltd Address / Contact

Office Address The Stables Thorpe Road
Office Address2 Carlton
Town Stock-on-tees
Post code TS21 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117074
Date of Incorporation Fri, 4th Jul 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Joanne A.

Position: Director

Appointed: 25 September 2017

Wayne W.

Position: Director

Appointed: 04 July 2014

Yasir J.

Position: Director

Appointed: 04 July 2014

Resigned: 14 July 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Joanne A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Wayne W. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne A.

Notified on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Wayne W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Kfky 58 July 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth172195       
Balance Sheet
Cash Bank In Hand8 7331 497       
Cash Bank On Hand 1 49728 173      
Current Assets9 1843 42628 17358 65864 43085 08131 79414 00052 668
Debtors4511 929       
Net Assets Liabilities  5 4592802 4059 307204-10 268-35 822
Property Plant Equipment 3 2002 960      
Tangible Fixed Assets4 0003 200       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7295       
Shareholder Funds172195       
Other
Accrued Liabilities 665665      
Accumulated Depreciation Impairment Property Plant Equipment 1 8002 540      
Average Number Employees During Period  12 2222
Corporation Tax Payable 4 40111 628      
Creditors 6 43125 67713 40231 70367 59555 38662 898271 682
Creditors Due Within One Year13 0126 431       
Dividends Paid  42 000      
Fixed Assets  2 96029 51453 48246 70368 82293 212447 277
Increase From Depreciation Charge For Year Property Plant Equipment  740      
Net Current Assets Liabilities-3 828-3 0052 499-15 832-19 37430 199-13 232-40 582-211 417
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100      
Other Taxation Social Security Payable 35-44      
Par Value Share111      
Profit Loss  47 261      
Property Plant Equipment Gross Cost 5 0005 500      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions5 000        
Tangible Fixed Assets Cost Or Valuation5 000        
Tangible Fixed Assets Depreciation1 0001 800       
Tangible Fixed Assets Depreciation Charged In Period1 000800       
Total Additions Including From Business Combinations Property Plant Equipment  500      
Total Assets Less Current Liabilities1721955 45613 68234 10876 90255 59052 630235 860
Trade Creditors Trade Payables  1      
Trade Debtors Trade Receivables 785       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 28th, July 2023
Free Download (5 pages)

Company search