Afterdark Wakefield Ltd WAKEFIELD


Afterdark Wakefield started in year 2015 as Private Limited Company with registration number 09586832. The Afterdark Wakefield company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wakefield at 10 Cliff Parade. Postal code: WF1 2TA.

The company has 2 directors, namely Mohammed R., William M.. Of them, William M. has been with the company the longest, being appointed on 12 May 2015 and Mohammed R. has been with the company for the least time - from 9 November 2016. As of 28 April 2024, there were 2 ex directors - Robert G., Shazad R. and others listed below. There were no ex secretaries.

Afterdark Wakefield Ltd Address / Contact

Office Address 10 Cliff Parade
Town Wakefield
Post code WF1 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09586832
Date of Incorporation Tue, 12th May 2015
Industry Public houses and bars
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Mohammed R.

Position: Director

Appointed: 09 November 2016

William M.

Position: Director

Appointed: 12 May 2015

Robert G.

Position: Director

Appointed: 10 November 2016

Resigned: 17 June 2020

Shazad R.

Position: Director

Appointed: 10 November 2016

Resigned: 06 February 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Mohammed R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William M. This PSC .

Mohammed R.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 12 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 085-23 678      
Balance Sheet
Current Assets44 91025 40122 43814 22164 77057 786125 35255 976
Net Assets Liabilities 23 6781 21650 45562 90281 68512 21228 386
Cash Bank In Hand6 982       
Debtors21 928       
Net Assets Liabilities Including Pension Asset Liability-5 085-23 678      
Stocks Inventory16 000       
Tangible Fixed Assets64 843       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-5 185       
Shareholder Funds-5 085-23 678      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8351 1196254453 808887
Average Number Employees During Period   1413998
Creditors 129 56295 282105 77877 04794 12883 71658 876
Fixed Assets64 84355 62333 0208 203    
Net Current Assets Liabilities-69 428-79 30133 40157 53912 27731 24063 07913 678
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 50024 86039 44334 018 5 10221 44316 578
Total Assets Less Current Liabilities-4 585-23 67838149 33612 27731 24063 07913 678
Accruals Deferred Income500       
Creditors Due Within One Year114 338129 562      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions64 843       
Tangible Fixed Assets Cost Or Valuation64 843       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements