Willerby Decorating And Tiling Services Ltd


Founded in 2003, Willerby Decorating And Tiling Services, classified under reg no. 04708488 is an active company. Currently registered at 120 Calvert Lane HU4 6BH, the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Paul H. and Hazel H.. In addition one secretary - Hazel H. - 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 - Beryl H. who worked with the the firm until 15 October 2005.

Willerby Decorating And Tiling Services Ltd Address / Contact

Office Address 120 Calvert Lane
Office Address2 Hull
Town
Post code HU4 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04708488
Date of Incorporation Mon, 24th Mar 2003
Industry Floor and wall covering
Industry Painting
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Hazel H.

Position: Secretary

Appointed: 14 October 2005

Paul H.

Position: Director

Appointed: 14 October 2005

Hazel H.

Position: Director

Appointed: 14 October 2005

William H.

Position: Director

Appointed: 25 March 2003

Resigned: 15 October 2005

Beryl H.

Position: Secretary

Appointed: 25 March 2003

Resigned: 15 October 2005

Beryl H.

Position: Director

Appointed: 25 March 2003

Resigned: 15 October 2005

Cf Client Director Ltd

Position: Corporate Director

Appointed: 24 March 2003

Resigned: 25 March 2003

Cf Client Secretary Ltd

Position: Corporate Secretary

Appointed: 24 March 2003

Resigned: 25 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hazel H. This PSC has significiant influence or control over the company,.

Paul H.

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

Hazel H.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16 026-24 129-25 274       
Balance Sheet
Cash Bank In Hand8631 7001 248       
Cash Bank On Hand  1 2481 5762 0311 6432 85411 4503 24629
Current Assets3 6065 1833 0165 5444 4994 3513 13413 3194 4762 196
Debtors2 4481 1588731 1731 6731 928 1 599 1 000
Net Assets Liabilities Including Pension Asset Liability-16 026-24 129        
Other Debtors  873873873  898  
Property Plant Equipment  494373252131777 
Stocks Inventory2952 325895       
Tangible Fixed Assets66494       
Total Inventories  8952 7957957802802701 2301 167
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-16 126-24 229-25 374       
Shareholder Funds-16 026-24 129-25 274       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 6173 7383 8593 9804 1044 1044 104 
Average Number Employees During Period   3333333
Creditors  28 78431 93334 07336 48843 47645 37145 99048 753
Creditors Due After One Year1 000         
Creditors Due Within One Year18 63829 31828 784       
Increase From Depreciation Charge For Year Property Plant Equipment   121121121124   
Net Current Assets Liabilities-15 032-24 135-25 768-26 389-29 574-32 137-40 342-32 052-41 514-46 557
Number Shares Allotted 100100       
Other Creditors  28 65331 87133 99836 37443 35745 24845 85748 655
Other Taxation Social Security Payable  131627511411912313398
Par Value Share 11       
Property Plant Equipment Gross Cost  4 1114 1114 1114 1114 1114 1114 111 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  610       
Tangible Fixed Assets Cost Or Valuation3 5013 5014 111       
Tangible Fixed Assets Depreciation3 4953 4953 617       
Tangible Fixed Assets Depreciation Charged In Period  122       
Total Assets Less Current Liabilities-15 026-24 129-25 274-26 016-29 322-32 006-40 335-32 045-41 507-46 550
Trade Debtors Trade Receivables   3008001 928 701 1 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements