Workhorse Construction Limited READING


Workhorse Construction started in year 2014 as Private Limited Company with registration number 08937082. The Workhorse Construction company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at 39 Hartslock Court. Postal code: RG8 7BJ. Since 2014-03-13 Workhorse Construction Limited is no longer carrying the name Workhorse Contruction.

The company has one director. Grahame O., appointed on 6 January 2015. There are currently no secretaries appointed. As of 16 June 2024, there was 1 ex director - Joseph O.. There were no ex secretaries.

Workhorse Construction Limited Address / Contact

Office Address 39 Hartslock Court
Office Address2 Shooters Hill, Pangbourne
Town Reading
Post code RG8 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08937082
Date of Incorporation Thu, 13th Mar 2014
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Grahame O.

Position: Director

Appointed: 06 January 2015

Joseph O.

Position: Director

Appointed: 13 March 2014

Resigned: 23 April 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Grahame O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joseph O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanna S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Grahame O.

Notified on 30 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joseph O.

Notified on 30 March 2018
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Joanna S.

Notified on 6 April 2016
Ceased on 30 March 2018
Nature of control: 50,01-75% shares

Company previous names

Workhorse Contruction March 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 12868 399       
Balance Sheet
Cash Bank On Hand 85 195166 639126 59094 909288 186746 942405 3106 922
Current Assets53 856134 954187 474344 586304 480570 3551 059 940692 602239 472
Debtors18 94249 75920 835217 996209 571282 169312 998287 292232 550
Net Assets Liabilities 68 399165 846   592 563622 483312 358
Other Debtors 99 94120 835193 104141 834235 368196 440189 623232 550
Property Plant Equipment 3 96611 6458 0465 2011 43839 29433 596 
Cash Bank In Hand34 91485 195       
Tangible Fixed Assets3 4443 966       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve44 02868 299       
Shareholder Funds44 12868 399       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4696 3519 95013 73717 50031 64437 34217 996
Additions Other Than Through Business Combinations Property Plant Equipment  11 561      
Creditors 120 70333 27394 377119 579135 031506 67132 38722 436
Increase From Depreciation Charge For Year Property Plant Equipment  3 8823 5993 7873 76314 1445 6986 705
Net Current Assets Liabilities40 68464 433154 201250 209184 901435 324553 269521 836208 535
Other Creditors 78 4086 3562 0001 8004 0003 0002 9082 850
Property Plant Equipment Gross Cost 6 43517 99617 99618 93818 93870 93817 996 
Taxation Social Security Payable 42 29570 308      
Amount Specific Advance Or Credit Directors 43 430 72 00472 45647 21350 003  
Amount Specific Advance Or Credit Repaid In Period Directors  43 430  72 45647 213  
Amount Specific Advance Or Credit Made In Period Directors   72 00445247 21350 003  
Average Number Employees During Period  1111222
Bank Borrowings Overdrafts      50 00032 38722 436
Creditors Due Within One Year13 17270 521       
Fixed Assets      39 294133 034126 259
Investments Fixed Assets       99 43899 438
Number Shares Allotted100100       
Other Investments Other Than Loans       99 43899 438
Other Taxation Social Security Payable  26 91781 82618 399113 635220 270158 1519 565
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions4 5911 844       
Tangible Fixed Assets Cost Or Valuation4 5916 435       
Tangible Fixed Assets Depreciation1 1472 469       
Tangible Fixed Assets Depreciation Charged In Period1 1471 322       
Total Additions Including From Business Combinations Property Plant Equipment    942 52 000  
Total Assets Less Current Liabilities44 12868 399165 846258 255190 102436 762592 563654 870334 794
Trade Creditors Trade Payables   10 55199 38017 396233 401 8 570
Trade Debtors Trade Receivables   24 89267 73746 801116 55897 669 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements