Washington Design Consultants Limited BARRY


Founded in 1997, Washington Design Consultants, classified under reg no. 03327527 is an active company. Currently registered at 34 Good Sheds Container Village CF62 5QU, Barry the company has been in the business for 27 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since June 11, 1997 Washington Design Consultants Limited is no longer carrying the name Tradability (UK).

There is a single director in the company at the moment - Justin C., appointed on 4 June 1997. In addition, a secretary was appointed - Justin C., appointed on 31 October 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the company until 31 October 2018.

Washington Design Consultants Limited Address / Contact

Office Address 34 Good Sheds Container Village
Office Address2 Hood Road
Town Barry
Post code CF62 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03327527
Date of Incorporation Tue, 4th Mar 1997
Industry Advertising agencies
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Justin C.

Position: Secretary

Appointed: 31 October 2018

Justin C.

Position: Director

Appointed: 04 June 1997

Martin W.

Position: Director

Appointed: 01 July 2007

Resigned: 19 December 2007

Peter M.

Position: Secretary

Appointed: 30 November 1997

Resigned: 31 October 2018

Peter M.

Position: Director

Appointed: 04 June 1997

Resigned: 31 October 2018

Leigh W.

Position: Director

Appointed: 04 March 1997

Resigned: 04 June 1997

Philip W.

Position: Nominee Secretary

Appointed: 04 March 1997

Resigned: 30 November 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Justin C. This PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Peter M.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tradability (UK) June 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth27 65544 429        
Balance Sheet
Cash Bank In Hand15 426149        
Cash Bank On Hand  14 2363 79240 71417 67667 54517 86514 1935 464
Current Assets77 77888 21567 73443 78664 13346 28385 59750 87640 42635 497
Debtors57 05282 76652 19838 69422 11927 30716 75231 71124 93328 733
Net Assets Liabilities  39 08625 99636 31434 13741 53739 84334 54520 131
Net Assets Liabilities Including Pension Asset Liability27 65544 429        
Other Debtors  6837827822 0326 8486 6706 6696 577
Property Plant Equipment  1 6657153131 7121 1899673 029 
Stocks Inventory5 3005 300        
Tangible Fixed Assets3 0132 307        
Total Inventories  1 3001 3001 3001 3001 3001 3001 3001 300
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve27 65244 426        
Shareholder Funds27 65544 429        
Other
Amount Specific Advance Or Credit Directors 10 80010 8005 0005 0005 0005 0005 0005 0005 000
Amount Specific Advance Or Credit Repaid In Period Directors   5 800      
Accumulated Depreciation Impairment Property Plant Equipment  24 72225 67226 07426 52027 04327 52628 21228 964
Average Number Employees During Period   432222 
Corporation Tax Payable  11 3218 7709 0359 9849 1007 6644 6685 827
Creditors  29 98118 44828 13213 53330 00011 8198 72917 212
Creditors Due Within One Year52 44645 761        
Increase From Depreciation Charge For Year Property Plant Equipment   950402446523483686752
Net Current Assets Liabilities25 33242 45437 75325 33836 00132 75070 57039 05731 69718 285
Nominal Value Shares Issued Specific Share Issue   1      
Number Shares Allotted 3        
Number Shares Issued Fully Paid   1111111
Number Shares Issued Specific Share Issue   1      
Other Creditors  1 1431 5712 104930840800800890
Other Taxation Social Security Payable  532102235     
Par Value Share 1 1111111
Prepayments  2 7032 4602 7141 488892397463570
Property Plant Equipment Gross Cost  26 38726 38726 38728 23228 23228 49331 241 
Provisions For Liabilities Balance Sheet Subtotal  33257 325222181181431
Provisions For Liabilities Charges690332        
Recoverable Value-added Tax     983    
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions 533        
Tangible Fixed Assets Cost Or Valuation25 12925 662        
Tangible Fixed Assets Depreciation22 11623 355        
Tangible Fixed Assets Depreciation Charged In Period 1 239        
Total Additions Including From Business Combinations Property Plant Equipment     1 845 2612 748 
Total Assets Less Current Liabilities28 34544 76139 41826 05336 31434 46271 75940 02434 72620 562
Trade Creditors Trade Payables  5 5085 3377 4552 6194 0358697947 994
Trade Debtors Trade Receivables  28 06226 30212 37317 8049 01224 64417 80121 586
Advances Credits Directors5 00010 800        
Advances Credits Made In Period Directors3 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search