Waltar Limited COLCHESTER


Waltar started in year 2006 as Private Limited Company with registration number 05812237. The Waltar company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Colchester at The Coach House. Postal code: CO3 3BT.

The firm has one director. Ashik A., appointed on 31 December 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Preet G. who worked with the the firm until 31 December 2021.

Waltar Limited Address / Contact

Office Address The Coach House
Office Address2 Headgate
Town Colchester
Post code CO3 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05812237
Date of Incorporation Wed, 10th May 2006
Industry Licensed restaurants
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ashik A.

Position: Director

Appointed: 31 December 2021

Satpal G.

Position: Director

Appointed: 01 March 2020

Resigned: 31 December 2021

Preet G.

Position: Director

Appointed: 22 September 2006

Resigned: 31 December 2021

Preet G.

Position: Secretary

Appointed: 10 May 2006

Resigned: 31 December 2021

Michael T.

Position: Director

Appointed: 10 May 2006

Resigned: 25 June 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Ashik A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Preet G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ashik A.

Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Preet G.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-378 392-430 059          
Balance Sheet
Cash Bank On Hand    4 69228 74125 85350 25655 96772 57941 2268 912
Current Assets3 5703 5004 2323 50094 16432 24129 35353 75659 53079 18147 61522 426
Debtors    85 972   633 1022 8899 064
Net Assets Liabilities    -335 132-294 966-254 605183 204114 669-145 427-177 115-191 097
Other Debtors         2 7991 9038 767
Property Plant Equipment    16 00013 50011 00021 09112 12211 42510 99210 310
Total Inventories    3 5003 5003 5003 5003 5003 5003 5004 450
Cash Bank In Hand70 732 4 692       
Net Assets Liabilities Including Pension Asset Liability-378 392-430 059-412 850-365 790-249 160       
Stocks Inventory3 5003 5003 5003 5003 500       
Tangible Fixed Assets47 50038 37727 97717 57716 000       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-378 492-430 159-412 950-365 890-249 260       
Shareholder Funds-378 392-430 059          
Other
Accumulated Depreciation Impairment Property Plant Equipment    134 064136 564139 064144 712142 670143 367145 552148 004
Additions Other Than Through Business Combinations Property Plant Equipment       15 739  1 7521 770
Average Number Employees During Period     988881413
Bank Borrowings         44 16740 33529 260
Bank Overdrafts         5 8338 92515 559
Creditors    52 69357 25263 64556 72867 86873 41336 93452 120
Future Minimum Lease Payments Under Non-cancellable Operating Leases    208 000182 000      
Increase From Depreciation Charge For Year Property Plant Equipment     2 5002 5005 648 6972 1852 452
Net Current Assets Liabilities-355 160-423 170-421 748-383 36741 471-25 011-34 2922 9728 3385 76810 681-29 694
Other Creditors    40 90041 35041 50043 08441 40040 6502 0703 120
Other Taxation Social Security Payable    10 57315 752      
Property Plant Equipment Gross Cost    150 064150 064150 064165 803154 792154 792156 544158 314
Taxation Social Security Payable     15 75222 14513 64417 78614 36312 28917 182
Total Assets Less Current Liabilities-307 660-384 793-393 771-365 79057 471-11 511-23 29218 1193 78417 19321 673-19 384
Trade Creditors Trade Payables    1 220150  8 68212 56713 65016 259
Trade Debtors Trade Receivables        63303986297
Fixed Assets47 50038 377     21 09112 122   
Capital Employed  -412 850-365 790-249 160       
Creditors Due After One Year70 73245 26619 079 306 631       
Creditors Due Within One Year358 730426 670425 980386 86752 693       
Number Shares Allotted 100 100100       
Par Value Share 1 11       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 000          
Tangible Fixed Assets Cost Or Valuation149 064150 064150 064150 064150 064       
Tangible Fixed Assets Depreciation101 564111 687122 087132 487134 064       
Tangible Fixed Assets Depreciation Charged In Period 10 123 10 4001 577       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, November 2023
Free Download (6 pages)

Company search

Advertisements