Wg Business Solutions Limited ASHFORD


Wg Business Solutions started in year 2014 as Private Limited Company with registration number 08866224. The Wg Business Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ashford at King Arthurs Court Maidstone Road. Postal code: TN27 0JS.

The company has one director. Sandeep M., appointed on 29 January 2014. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - Sunil P.. There were no ex secretaries.

Wg Business Solutions Limited Address / Contact

Office Address King Arthurs Court Maidstone Road
Office Address2 Charing
Town Ashford
Post code TN27 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08866224
Date of Incorporation Wed, 29th Jan 2014
Industry Development of building projects
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Sandeep M.

Position: Director

Appointed: 29 January 2014

Sunil P.

Position: Director

Appointed: 22 December 2016

Resigned: 20 December 2017

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we researched, there is Sandeep M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sunil P. This PSC owns 25-50% shares. Moving on, there is Wg Holdings Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 25-50% voting rights. This PSC , owns 75,01-100% shares and has 25-50% voting rights.

Sandeep M.

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

Sunil P.

Notified on 22 December 2016
Nature of control: 25-50% shares

Wg Holdings Limited

King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10621628
Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Sandeep M.

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

Sunil P.

Notified on 22 December 2016
Ceased on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Purewal Holdings Limited

King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10622435
Notified on 22 December 2016
Ceased on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth17 20413 959      
Balance Sheet
Cash Bank In Hand4 64860 131      
Cash Bank On Hand 60 131180 86481711 18695 16993 42993 429
Current Assets33 58281 890224 08023 640201 451285 452283 712283 712
Debtors28 93421 75943 21622 823158 932158 950158 950158 950
Other Debtors 21 75929 7598 000    
Property Plant Equipment 4 2642 5505 3623 0652 2991 7241 724
Tangible Fixed Assets8794 264      
Total Inventories    31 33331 33331 33331 333
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve17 20313 958      
Shareholder Funds17 20413 959      
Other
Accrued Liabilities 6591 9092 5344 2801 740359359
Accumulated Depreciation Impairment Property Plant Equipment 2 1553 8696 5068 8039 56910 144 
Amounts Owed To Group Undertakings    35 967157 366157 366157 366
Average Number Employees During Period  33    
Bank Borrowings Overdrafts   41 0865   
Corporation Tax Payable 5 9976 7906 868    
Creditors 72 195221 226151 157230 397325 957324 577324 577
Creditors Due Within One Year17 25772 195      
Increase From Depreciation Charge For Year Property Plant Equipment  1 7142 6372 297766575 
Net Current Assets Liabilities16 3259 6952 854-127 517-28 946-40 505-40 865-40 865
Number Shares Allotted11      
Other Creditors 9 499119 29511 4109 5009 5009 5009 500
Other Taxation Social Security Payable  1 68022 07812 07212 07212 07212 072
Par Value Share11      
Property Plant Equipment Gross Cost 6 4196 41911 86811 86811 86811 868 
Recoverable Value-added Tax  13 45714 8238 9328 9508 9508 950
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions1 3195 100      
Tangible Fixed Assets Cost Or Valuation1 3196 419      
Tangible Fixed Assets Depreciation4402 155      
Tangible Fixed Assets Depreciation Charged In Period4401 715      
Total Additions Including From Business Combinations Property Plant Equipment   5 449    
Total Assets Less Current Liabilities17 20413 9595 404-122 155-25 881-38 206-39 141-39 141
Trade Debtors Trade Receivables    150 000150 000150 000150 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates November 14, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements