Wennington Waters Limited CREWE


Wennington Waters Limited was dissolved on 2020-03-31. Wennington Waters was a private limited company that was situated at 205A Nantwich Road, Crewe, CW2 6DD, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2016-07-22) was run by 2 directors.
Director John B. who was appointed on 22 July 2016.
Director Julie B. who was appointed on 22 July 2016.

The company was officially classified as "recreational vehicle parks, trailer parks and camping grounds" (55300). According to the official data, there was a name alteration on 2017-06-27, their previous name was Toll Bar Waters. The latest confirmation statement was filed on 2019-06-27 and last time the statutory accounts were filed was on 31 March 2019.

Wennington Waters Limited Address / Contact

Office Address 205a Nantwich Road
Town Crewe
Post code CW2 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10292601
Date of Incorporation Fri, 22nd Jul 2016
Date of Dissolution Tue, 31st Mar 2020
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 4 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 11th Jul 2020
Last confirmation statement dated Thu, 27th Jun 2019

Company staff

John B.

Position: Director

Appointed: 22 July 2016

Julie B.

Position: Director

Appointed: 22 July 2016

Amanda B.

Position: Director

Appointed: 22 July 2016

Resigned: 26 June 2017

Paul B.

Position: Director

Appointed: 22 July 2016

Resigned: 26 June 2017

People with significant control

John B.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 22 July 2016
Ceased on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Amanda B.

Notified on 22 July 2016
Ceased on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Toll Bar Waters June 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand174 4921 050 
Current Assets200 399153 478435 814
Debtors10 9071 064435 814
Net Assets Liabilities-15 587-41 41613 994
Property Plant Equipment3 89713 403 
Total Inventories15 000151 364 
Other
Accrued Liabilities1 4201 495 
Accumulated Depreciation Impairment Property Plant Equipment 3 351 
Amounts Owed By Group Undertakings  1 403
Amounts Owed To Group Undertakings210 632180 000420 085
Average Number Employees During Period242
Corporation Tax Payable  92
Creditors219 883180 000421 820
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 351
Disposals Property Plant Equipment  16 754
Increase From Depreciation Charge For Year Property Plant Equipment 3 351 
Merchandise15 000151 364 
Net Current Assets Liabilities-19 484125 18113 994
Number Shares Issued Fully Paid100100100
Par Value Share111
Profit Loss -25 82955 410
Property Plant Equipment Gross Cost3 89716 754 
Recoverable Value-added Tax10 9071 064 
Total Additions Including From Business Combinations Property Plant Equipment3 89712 857 
Total Assets Less Current Liabilities-15 587138 58413 994
Trade Creditors Trade Payables7 27041
Trade Debtors Trade Receivables  434 411

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
Free Download (1 page)

Company search

Advertisements