Walsall Tower Limited LONDON


Founded in 2014, Walsall Tower, classified under reg no. 08915504 is a active - proposal to strike off company. Currently registered at 115 Craven Park Road N15 6BL, London the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Sat, 30th Jun 2018.

Walsall Tower Limited Address / Contact

Office Address 115 Craven Park Road
Town London
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08915504
Date of Incorporation Thu, 27th Feb 2014
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 10 years old
Account next due date Tue, 31st Mar 2020 (1487 days after)
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Wed, 13th Mar 2019 (2019-03-13)
Last confirmation statement dated Tue, 27th Feb 2018

Company staff

Deborah W.

Position: Director

Appointed: 18 October 2016

Moses S.

Position: Director

Appointed: 17 October 2016

Jacob S.

Position: Director

Appointed: 27 February 2014

Resigned: 13 January 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Deborah W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Moses S. This PSC owns 25-50% shares. The third one is Jacob S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deborah W.

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

Moses S.

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

Jacob S.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282018-06-30
Net Worth5 837-73 859   
Balance Sheet
Cash Bank In Hand152 341107 822   
Cash Bank On Hand  84 577 63
Current Assets272 899382 420391 965361 76748 521
Debtors120 558274 598307 388361 76748 458
Other Debtors  258 093336 04748 458
Tangible Fixed Assets809 355809 355   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve5 836-73 860   
Shareholder Funds5 837-73 859   
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    325 000
Average Number Employees During Period  11 
Bank Borrowings Overdrafts  13 109 
Creditors  1 313 4441 359 040451 496
Creditors Due Within One Year1 076 4171 265 634   
Disposals Investment Property Fair Value Model    1 134 355
Investment Property  809 355809 355 
Investment Property Fair Value Model  809 355809 355 
Net Current Assets Liabilities-803 518-883 214-921 479-997 273-402 975
Number Shares Allotted 1   
Number Shares Issued Fully Paid   11
Other Creditors  1 232 2541 224 3763 960
Other Taxation Social Security Payable  8 0266 262 
Par Value Share 1 11
Profit Loss   -75 794-215 057
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Cost Or Valuation809 355    
Total Assets Less Current Liabilities5 837-73 859-112 124-187 918-402 975
Trade Creditors Trade Payables  73 163125 293447 536
Trade Debtors Trade Receivables  49 29525 720 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Thu, 13th Jan 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
Free Download (1 page)

Company search

Advertisements