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

Wpg Refurbishment Ltd HARROW


Wpg Refurbishment started in year 2012 as Private Limited Company with registration number 08268794. The Wpg Refurbishment company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Harrow at Alpha House. Postal code: HA3 8DD. Since 2013/03/06 Wpg Refurbishment Ltd is no longer carrying the name Goldmex Builders.

The firm has one director. William G., appointed on 25 October 2012. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Wpg Refurbishment Ltd Address / Contact

Office Address Alpha House
Office Address2 296 Kenton Road
Town Harrow
Post code HA3 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08268794
Date of Incorporation Thu, 25th Oct 2012
Industry Other building completion and finishing
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

William G.

Position: Director

Appointed: 25 October 2012

Barbara K.

Position: Director

Appointed: 25 October 2012

Resigned: 26 February 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Brenda G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is William G. This PSC owns 25-50% shares and has 25-50% voting rights.

Brenda G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Goldmex Builders March 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth180 99170 39888 30169 592      
Balance Sheet
Cash Bank In Hand178 03979 56982 947       
Current Assets 192 974157 620113 92367 06652 90213 48842 872115 784132 422153 990
Debtors 102 10047 10512 238       
Intangible Fixed Assets 63 00056 00049 000       
Stocks Inventory 12 83530 94618 738       
Tangible Fixed Assets 15 00012 00011 494       
Net Assets Liabilities    69 59247 4778 08617 66017 53915 490231
Net Assets Liabilities Including Pension Asset Liability1  88 30169 592      
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve 80 89170 29888 201       
Shareholder Funds180 99170 39888 30169 592      
Other
Creditors Due Within One Year 189 983155 22286 11647 035      
Fixed Assets 78 00068 00060 49461 86053 68849 13042 70637 22733 20329 043
Intangible Fixed Assets Additions 70 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 7 00014 00021 000       
Intangible Fixed Assets Amortisation Charged In Period 7 0007 0007 000       
Intangible Fixed Assets Cost Or Valuation 70 00070 000        
Net Current Assets Liabilities 2 9912 39827 80720 0311 61041 04425 04630 31224 7875 169
Number Shares Allotted1100100100       
Par Value Share1111       
Share Capital Allotted Called Up Paid1100100100       
Tangible Fixed Assets Additions 18 750 2 368       
Tangible Fixed Assets Cost Or Valuation 18 75018 75021 118       
Tangible Fixed Assets Depreciation 3 7506 7509 624       
Tangible Fixed Assets Depreciation Charged In Period 3 7503 0002 874       
Total Assets Less Current Liabilities 80 99170 39888 30181 89155 2988 08617 66067 53957 99034 212
Average Number Employees During Period      22222
Creditors    47 03551 29254 53267 91885 472107 635148 821
Creditors Due After One Year    12 299      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, January 2024
Free Download (3 pages)

Company search