Waterside Book Services Limited SOUTHAMPTON


Founded in 1999, Waterside Book Services, classified under reg no. 03785303 is an active company. Currently registered at Rosecroft SO32 2BX, Southampton the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 27th February 2009 Waterside Book Services Limited is no longer carrying the name A-plus Technology.

There is a single director in the company at the moment - Michael J., appointed on 15 July 1999. In addition, a secretary was appointed - Michael J., appointed on 10 February 2009. 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 - Karen W. who worked with the the company until 10 February 2009.

Waterside Book Services Limited Address / Contact

Office Address Rosecroft
Office Address2 Winchester Road Botley
Town Southampton
Post code SO32 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03785303
Date of Incorporation Wed, 9th Jun 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Michael J.

Position: Secretary

Appointed: 10 February 2009

Michael J.

Position: Director

Appointed: 15 July 1999

Mark B.

Position: Director

Appointed: 10 February 2009

Resigned: 31 January 2012

Karen W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 10 February 2009

Karen W.

Position: Director

Appointed: 01 January 2003

Resigned: 10 February 2009

Companies Etc Ltd

Position: Director

Appointed: 09 June 1999

Resigned: 15 July 1999

Secretaries Etc Ltd

Position: Corporate Secretary

Appointed: 09 June 1999

Resigned: 31 December 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Michael J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael J.

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

Company previous names

A-plus Technology February 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 08350 2924 64511 13369 972
Current Assets147 575113 52633 45158 202115 751
Debtors81 34020 38810 80235 14530 237
Net Assets Liabilities68 90463 51823 64521 25655 708
Other Debtors36 1475 3024 1054 0204 018
Property Plant Equipment4 6462 08022989 
Total Inventories55 15242 84618 00411 92415 542
Other
Version Production Software  2 022  
Accrued Liabilities 6 6661 200526 
Accumulated Amortisation Impairment Intangible Assets14 59516 04117 48718 81220 377
Accumulated Depreciation Impairment Property Plant Equipment11 98214 54816 39916 53916 628
Average Number Employees During Period22211
Creditors97 12464 4495 48129 15652 325
Fixed Assets18 97014 95811 66110 1968 542
Increase From Amortisation Charge For Year Intangible Assets 1 4461 4461 3251 565
Increase From Depreciation Charge For Year Property Plant Equipment 2 5661 85114089
Intangible Assets14 32412 87811 43210 1078 542
Intangible Assets Gross Cost28 91928 91928 91928 91928 919
Loans From Directors 7 53115 98617 98616 260
Net Current Assets Liabilities50 45149 07727 97029 04663 426
Other Creditors23 59128 8287 4277 8931 336
Property Plant Equipment Gross Cost16 62816 62816 62816 62816 628
Recoverable Value-added Tax 1 2832 2851 1885 746
Taxation Including Deferred Taxation Balance Sheet Subtotal 517   
Taxation Social Security Payable 2 675-6 2622538 938
Total Assets Less Current Liabilities69 42164 03539 63139 24271 968
Trade Creditors Trade Payables57 13728 9453 11620 48442 051
Trade Debtors Trade Receivables45 19315 0864 41229 93720 473
Bank Borrowings Overdrafts13 765    
Other Taxation Social Security Payable2 6316 676   
Provisions For Liabilities Balance Sheet Subtotal517517   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, May 2023
Free Download (7 pages)

Company search

Advertisements