You are here: bizstats.co.uk > a-z index > W list > WM list

Wmc Group Ltd BOREHAMWOOD


Founded in 2016, Wmc Group, classified under reg no. 10004070 is an active company. Currently registered at 77 Manor Way WD6 1QR, Borehamwood the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/11/04 Wmc Group Ltd is no longer carrying the name Westminster Construction.

The firm has one director. Geldi K., appointed on 11 March 2016. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Yakup H., Begench B. and others listed below. There were no ex secretaries.

Wmc Group Ltd Address / Contact

Office Address 77 Manor Way
Town Borehamwood
Post code WD6 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10004070
Date of Incorporation Mon, 15th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Geldi K.

Position: Director

Appointed: 11 March 2016

Yakup H.

Position: Director

Appointed: 29 September 2017

Resigned: 08 February 2019

Begench B.

Position: Director

Appointed: 15 February 2016

Resigned: 02 December 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we discovered, there is Resul H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Geldi K. This PSC owns 25-50% shares. Then there is Kakayev G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Resul H.

Notified on 18 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Geldi K.

Notified on 27 October 2020
Nature of control: 25-50% shares

Kakayev G.

Notified on 27 October 2020
Ceased on 27 October 2020
Nature of control: right to appoint and remove directors
25-50% shares

Yusup M.

Notified on 18 April 2019
Ceased on 27 October 2020
Nature of control: 25-50% shares

Azat A.

Notified on 15 May 2017
Ceased on 26 October 2020
Nature of control: 25-50% shares

Yakup H.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 50,01-75% shares

Meretgeldi M.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 50,01-75% shares

Company previous names

Westminster Construction November 4, 2020
Westminster Contruction November 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets404 98545 3851 0452 53115 26911 5622 795
Net Assets Liabilities100-3 322-34 935-15 797-28 270-40 226-44 640
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     104 
Average Number Employees During Period  22211
Creditors404 88521 626174 97949 78864 719-1 789865
Fixed Assets 912 7771 644 776360 308361 041361 576360 000
Net Current Assets Liabilities404 98523 759-173 934-47 257-49 450-46 7171 930
Total Assets Less Current Liabilities404 985936 5361 470 998313 051311 591314 859361 930

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2024/01/23
filed on: 23rd, January 2024
Free Download (2 pages)

Company search