Wateen Telecom Uk Limited WEST MOLESEY


Wateen Telecom Uk started in year 2008 as Private Limited Company with registration number 06564494. The Wateen Telecom Uk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in West Molesey at Spirit House. Postal code: KT8 2NA.

At the moment there are 3 directors in the the company, namely Ghulam M., Muhammad K. and Adil R.. In addition one secretary - Derek W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Naila A. who worked with the the company until 31 March 2011.

Wateen Telecom Uk Limited Address / Contact

Office Address Spirit House
Office Address2 8 High Street
Town West Molesey
Post code KT8 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06564494
Date of Incorporation Mon, 14th Apr 2008
Industry Wireless telecommunications activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Ghulam M.

Position: Director

Appointed: 10 July 2023

Muhammad K.

Position: Director

Appointed: 23 February 2021

Adil R.

Position: Director

Appointed: 22 April 2019

Derek W.

Position: Secretary

Appointed: 01 April 2012

Tanveer A.

Position: Director

Appointed: 17 February 2021

Resigned: 07 September 2022

Matthew H.

Position: Director

Appointed: 14 March 2019

Resigned: 17 February 2021

Edward H.

Position: Director

Appointed: 14 March 2019

Resigned: 23 February 2021

Muhammad Z.

Position: Director

Appointed: 01 December 2014

Resigned: 14 March 2019

Rizwan T.

Position: Director

Appointed: 30 July 2014

Resigned: 14 March 2019

Adeel B.

Position: Director

Appointed: 27 January 2014

Resigned: 14 March 2019

Faisal K.

Position: Director

Appointed: 04 June 2013

Resigned: 01 December 2014

Muhammad R.

Position: Director

Appointed: 01 February 2013

Resigned: 17 May 2013

Naeem Z.

Position: Director

Appointed: 01 September 2011

Resigned: 01 February 2013

Sajjeed A.

Position: Director

Appointed: 01 September 2011

Resigned: 01 February 2013

Zouhair K.

Position: Director

Appointed: 01 September 2011

Resigned: 27 January 2014

Sajjeed A.

Position: Director

Appointed: 27 January 2011

Resigned: 01 February 2013

Naeem Z.

Position: Director

Appointed: 27 January 2011

Resigned: 30 July 2014

Naila A.

Position: Secretary

Appointed: 01 June 2009

Resigned: 31 March 2011

Bashir T.

Position: Director

Appointed: 30 April 2008

Resigned: 01 September 2011

Parvez S.

Position: Director

Appointed: 30 April 2008

Resigned: 01 September 2011

Tariq M.

Position: Director

Appointed: 30 April 2008

Resigned: 01 September 2011

Sage Directors Ltd

Position: Director

Appointed: 14 April 2008

Resigned: 30 April 2008

Esher Directors Ltd

Position: Director

Appointed: 14 April 2008

Resigned: 30 April 2008

Esher Secretaries Ltd

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 01 June 2009

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we established, there is Edward H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Matthew H. This PSC has significiant influence or control over the company,. The third one is Adil R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Edward H.

Notified on 14 March 2019
Nature of control: significiant influence or control

Matthew H.

Notified on 14 March 2019
Nature of control: significiant influence or control

Adil R.

Notified on 22 April 2019
Nature of control: significiant influence or control

Rizwan T.

Notified on 1 April 2017
Ceased on 14 March 2019
Nature of control: significiant influence or control

Muhammad Z.

Notified on 1 April 2017
Ceased on 15 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    90 832339 204335 22417 82618 21216 70216 70216 702
Current Assets664 145974 5571 232 3941 407 5701 309 8771 518 600560 110242 712243 098241 58816 702 
Debtors564 172827 0581 200 4931 319 6171 219 0451 179 396224 886224 886224 886224 886  
Net Assets Liabilities    -2 343 565-2 625 710-2 785 046-2 794 692-2 794 297-2 798 078-2 799 899-2 801 720
Property Plant Equipment    21 75518 153      
Cash Bank In Hand99 973147 49931 90187 95390 832       
Net Assets Liabilities Including Pension Asset Liability-2 226 607-2 105 703-2 102 325-2 291 518-2 343 565       
Tangible Fixed Assets32 01528 87926 94925 38121 755       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve-2 236 607-2 115 703-2 112 325-2 301 518-2 353 565       
Other
Accumulated Depreciation Impairment Property Plant Equipment    246 439250 041268 194268 194268 194268 194268 194268 194
Amounts Owed To Group Undertakings Participating Interests    1 361 8681 361 9091 361 9091 361 9091 361 9091 365 1611 361 9091 361 909
Average Number Employees During Period       33331
Creditors    1 136 2731 538 031921 676610 663613 915612 934705 792707 614
Increase From Depreciation Charge For Year Property Plant Equipment     3 60218 153     
Net Current Assets Liabilities221 292220 295231 419230 797173 604-19 431-361 566-371 212-370 817-371 346-689 090-690 912
Other Creditors    649 175922 3871 061 5713 2613 2521 8001 8001 800
Property Plant Equipment Gross Cost    268 194268 194268 194268 194268 194268 194268 194268 194
Redeemable Preference Shares Liability       1 061 5711 061 5711 061 571748 900748 899
Total Assets Less Current Liabilities253 307249 174258 368256 178195 359-1 278-361 566-367 951-370 817-371 346-689 090-690 912
Trade Creditors Trade Payables    1 136 2731 538 031921 676610 663610 663611 134703 992705 814
Trade Debtors Trade Receivables    1 219 0451 179 396224 886224 886224 886224 886  
Capital Employed-2 226 607-2 105 703-2 102 325-2 291 518-2 343 565       
Creditors Due After One Year2 479 9142 354 8662 360 6932 547 6962 538 924       
Creditors Due Within One Year442 853775 3421 000 9751 176 7731 136 273       
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation268 195268 194268 194268 194268 194       
Tangible Fixed Assets Depreciation236 180239 316241 245242 813246 439       
Tangible Fixed Assets Depreciation Charged In Period 3 1361 9291 5683 626       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 18th, March 2024
Free Download (5 pages)

Company search

Advertisements