Wb Dev Ltd WESTCLIFF-ON-SEA


Wb Dev started in year 2014 as Private Limited Company with registration number 09242985. The Wb Dev company has been functioning successfully for ten years now and its status is active. The firm's office is based in Westcliff-on-sea at 615 London Road. Postal code: SS0 9PE.

At present there are 3 directors in the the firm, namely Marc B., Zachary T. and Garry B.. In addition one secretary - Marc B. - is with the company. 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 - Zachary T. who worked with the the firm until 14 March 2015.

Wb Dev Ltd Address / Contact

Office Address 615 London Road
Town Westcliff-on-sea
Post code SS0 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09242985
Date of Incorporation Wed, 1st Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Marc B.

Position: Director

Appointed: 07 December 2016

Zachary T.

Position: Director

Appointed: 15 April 2015

Marc B.

Position: Secretary

Appointed: 17 March 2015

Garry B.

Position: Director

Appointed: 01 October 2014

John F.

Position: Director

Appointed: 01 October 2014

Resigned: 20 October 2016

Zachary T.

Position: Director

Appointed: 01 October 2014

Resigned: 15 March 2015

Zachary T.

Position: Secretary

Appointed: 01 October 2014

Resigned: 14 March 2015

Marc B.

Position: Director

Appointed: 01 October 2014

Resigned: 20 October 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Zachary T. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Marc B. This PSC has significiant influence or control over the company,. Moving on, there is Garry B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Zachary T.

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

Marc B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Garry B.

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

Jihn F.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 3 8936 6355 82111 2955 04112 103 
Current Assets592 2911 111 4058 8107 816152 602126 98614 09825 238
Debtors409 160409 1602 1751 995141 307121 9451 995 
Net Assets Liabilities -57 988-114 285-108 784-105 072-86 64988 56985 829
Other Debtors  2 1751 99564 8911 9951 995 
Property Plant Equipment 17 7241 010 6541 007 3311 004 0081 002 3461 001 100 
Total Inventories 698 352      
Cash Bank In Hand3 4533 893      
Net Assets Liabilities Including Pension Asset Liability-24 581-57 988      
Stocks Inventory179 678698 352      
Reserves/Capital
Called Up Share Capital499      
Profit Loss Account Reserve-24 585-58 087      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 7767 20710 53013 85315 51516 761 
Additions Other Than Through Business Combinations Property Plant Equipment  997 361     
Amounts Owed By Group Undertakings Participating Interests    76 416119 950  
Average Number Employees During Period   33333
Bank Borrowings   698 853810 731810 731810 731 
Creditors 1 187 1178348 2346 6615 7414 82835 016
Increase From Depreciation Charge For Year Property Plant Equipment  4 4313 3233 3231 6621 246 
Net Current Assets Liabilities-24 581-75 7127 976-418145 941121 2459 2709 778
Other Creditors 1 201 6381 0144 0406 6615 7414 828 
Property Plant Equipment Gross Cost 20 5001 017 8611 017 8611 017 8611 017 8611 017 861 
Taxation Social Security Payable -14 521-180     
Total Assets Less Current Liabilities -57 9881 018 6301 006 9131 149 9491 123 5911 010 370990 387
Trade Creditors Trade Payables   4 194    
Trade Debtors Trade Receivables 409 160      
Fixed Assets      1 001 1001 000 165
Capital Employed-24 581-57 988      
Creditors Due Within One Year616 8721 187 117      
Number Shares Allotted44      
Number Shares Allotted Increase Decrease During Period44      
Par Value Share11      
Share Capital Allotted Called Up Paid499      
Value Shares Allotted Increase Decrease During Period495      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements