Well Polished (franchising) Limited ELLESMERE PORT


Founded in 2007, Well Polished (franchising), classified under reg no. 06269553 is an active company. Currently registered at Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park CH66 7NZ, Ellesmere Port the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Janine C., Jeanette C. and Michael C.. In addition one secretary - Michael C. - 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 - David V. who worked with the the firm until 31 August 2015.

Well Polished (franchising) Limited Address / Contact

Office Address Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park
Office Address2 Hooton Road, Hooton
Town Ellesmere Port
Post code CH66 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06269553
Date of Incorporation Tue, 5th Jun 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Janine C.

Position: Director

Appointed: 01 August 2022

Jeanette C.

Position: Director

Appointed: 31 August 2015

Michael C.

Position: Secretary

Appointed: 31 August 2015

Michael C.

Position: Director

Appointed: 05 June 2007

Sandra V.

Position: Director

Appointed: 05 June 2007

Resigned: 30 September 2019

David V.

Position: Secretary

Appointed: 05 June 2007

Resigned: 31 August 2015

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 05 June 2007

Resigned: 05 June 2007

David V.

Position: Director

Appointed: 05 June 2007

Resigned: 31 August 2015

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2007

Resigned: 05 June 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Michael C. The abovementioned PSC has significiant influence or control over the company,.

Michael C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 06670 498545454
Current Assets57 339123 036208 408164 486144 398
Debtors53 27352 538208 354164 432144 344
Net Assets Liabilities-66 877-43 617-17 887-84 465-134 569
Other Debtors22 90916 07324 69314 47815 731
Property Plant Equipment40 49329 82217 5148 880 
Other
Accrued Liabilities1 0891 1591 2051 2901 406
Accumulated Depreciation Impairment Property Plant Equipment26 13439 10551 41360 04765 947
Amounts Owed By Group Undertakings  153 67284 74158 073
Average Number Employees During Period86555
Bank Borrowings Overdrafts 15 27815 97315 97322 132
Corporation Tax Payable   2 77616 601
Creditors115 347151 999165 195168 718135 700
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 08314 05913 736
Increase From Depreciation Charge For Year Property Plant Equipment 12 97112 3088 6345 900
Net Current Assets Liabilities7 97778 560129 79475 373-2 672
Number Shares Issued But Not Fully Paid   100100
Other Creditors115 347103 388115 889119 412300
Other Remaining Borrowings  16 000 35 549
Other Taxation Social Security Payable26 21233 02123 19921 06931 760
Par Value Share   00
Prepayments Accrued Income2 1484 6294 4944 2427 056
Property Plant Equipment Gross Cost66 62768 92768 92730 10027 392
Total Additions Including From Business Combinations Property Plant Equipment 2 300  823
Total Assets Less Current Liabilities48 470108 382147 30884 2531 131
Trade Creditors Trade Payables22 0618 90726 23442 66939 322
Trade Debtors Trade Receivables28 21631 83625 49560 97163 484

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Address change date: Mon, 22nd Jan 2024. New Address: Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ. Previous address: Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ England
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements