Wandsworth Bc Trading Limited LONDON


Founded in 2015, Wandsworth Bc Trading, classified under reg no. 09779593 is an active company. Currently registered at Wandsworth Borough Council The Town Hall SW18 2PU, London the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Annamarie C., Katherine B. and Fenella M.. In addition one secretary - Peter S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frankie B. who worked with the the company until 30 September 2016.

Wandsworth Bc Trading Limited Address / Contact

Office Address Wandsworth Borough Council The Town Hall
Office Address2 Wandsworth High Street
Town London
Post code SW18 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09779593
Date of Incorporation Wed, 16th Sep 2015
Industry General public administration activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Annamarie C.

Position: Director

Appointed: 19 July 2023

Katherine B.

Position: Director

Appointed: 01 December 2022

Fenella M.

Position: Director

Appointed: 04 July 2019

Peter S.

Position: Secretary

Appointed: 17 October 2016

Jenny Y.

Position: Director

Appointed: 07 July 2022

Resigned: 19 July 2023

Mark M.

Position: Director

Appointed: 01 April 2017

Resigned: 01 December 2022

Frankie B.

Position: Secretary

Appointed: 22 September 2015

Resigned: 30 September 2016

Christopher B.

Position: Director

Appointed: 16 September 2015

Resigned: 31 March 2017

Kevin P.

Position: Director

Appointed: 16 September 2015

Resigned: 31 January 2024

John S.

Position: Director

Appointed: 16 September 2015

Resigned: 07 July 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 844       
Balance Sheet
Cash Bank On Hand32 16310012 665203 5226 2566 8898 8406 013
Current Assets157 919164 470135 637243 63129 34619 29819 12116 671
Debtors125 756164 370122 97240 10923 09012 40910 28110 658
Net Assets Liabilities1 8442 352-9 9953 9044 2464 4094 5174 550
Cash Bank In Hand32 163       
Net Assets Liabilities Including Pension Asset Liability1 844       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 744       
Shareholder Funds1 844       
Other
Administrative Expenses3 5001 2005 5304 0001 6001 4001 4501 600
Bank Borrowings Overdrafts32 063153 000142 453237 227    
Cost Sales357 926118 428150 83076 46785 04261 00856 55854 801
Creditors152 896158 939142 453239 72725 10014 88914 60412 121
Gross Profit Loss9 4492 58810 3402 9552 5361 7861 6912 011
Interest Payable Similar Charges Finance Costs4 2058793 6601 731514185107371
Net Current Assets Liabilities5 0235 531-6 8163 9044 2464 4094 5174 550
Operating Profit Loss5 9491 3884 8102 134936386241411
Other Operating Income Format1   3 179    
Profit Loss1 39540793232634216310932
Profit Loss On Ordinary Activities Before Tax1 7445091 15040342220113440
Provisions For Liabilities Balance Sheet Subtotal3 1793 1793 179     
Tax Tax Credit On Profit Or Loss On Ordinary Activities349102218778038258
Total Assets Less Current Liabilities5 0235 531-6 8163 9044 2464 4094 5174 550
Trade Creditors Trade Payables120 8335 939 2 50025 10014 88914 60412 121
Trade Debtors Trade Receivables125 756164 370122 97240 10923 09012 40910 28110 658
Turnover Revenue367 375121 016161 17079 42287 57862 79458 24956 812
Creditors Due Within One Year152 896       
Interest Payable Similar Charges4 205       
Number Shares Allotted100       
Par Value Share1       
Profit Loss For Period1 744       
Provisions For Liabilities Charges3 179       
Share Capital Allotted Called Up Paid100       
Turnover Gross Operating Revenue367 375       

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Wednesday 31st January 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements