Watford Residential & Commercial Signs Ltd KINGS LANGLEY


Watford Residential & Commercial Signs started in year 2014 as Private Limited Company with registration number 08846437. The Watford Residential & Commercial Signs company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Kings Langley at Unit 7 Sunderlands Yard. Postal code: WD4 8JU.

Watford Residential & Commercial Signs Ltd Address / Contact

Office Address Unit 7 Sunderlands Yard
Office Address2 Church Lane
Town Kings Langley
Post code WD4 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08846437
Date of Incorporation Wed, 15th Jan 2014
Industry Advertising agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Wed, 31st Mar 2021 (1121 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 29th Jan 2022 (2022-01-29)
Last confirmation statement dated Fri, 15th Jan 2021

Company staff

Janet R.

Position: Secretary

Appointed: 28 April 2014

John R.

Position: Director

Appointed: 15 January 2014

Michael G.

Position: Director

Appointed: 23 April 2020

Resigned: 01 July 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Janet R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jenna D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John R.

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

Janet R.

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

Jenna D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael G.

Notified on 1 April 2019
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth33   
Balance Sheet
Cash Bank In Hand2 7422 836   
Cash Bank On Hand 2 8363 8064 3522 735
Current Assets14 09946 47653 06254 08752 760
Debtors11 35743 64049 25649 73550 025
Net Assets Liabilities  310243-20 726
Other Debtors  6 1509 62822 572
Property Plant Equipment 6 20715 6378 49019 052
Tangible Fixed Assets2 8846 207   
Reserves/Capital
Called Up Share Capital33   
Shareholder Funds33   
Other
Accrued Liabilities  1 5003 0004 500
Accumulated Depreciation Impairment Property Plant Equipment 4 9338 79315 94018 145
Average Number Employees During Period 3333
Corporation Tax Payable 12 7657 0033 177 
Corporation Tax Recoverable 2 8392 839  
Creditors 52 68068 38960 72188 918
Creditors Due Within One Year16 98052 680   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 000
Disposals Property Plant Equipment    6 000
Dividends Paid  23 3483 545 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 82517 825 
Increase From Depreciation Charge For Year Property Plant Equipment  3 8607 1478 205
Net Current Assets Liabilities-2 881-6 204-15 327-6 634-36 158
Number Shares Allotted11   
Other Creditors    11 260
Par Value Share11   
Prepayments    1 127
Profit Loss  23 6553 478 
Property Plant Equipment Gross Cost 11 14024 43024 43037 197
Provisions For Liabilities Balance Sheet Subtotal   1 6133 620
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions4 3266 814   
Tangible Fixed Assets Cost Or Valuation4 32611 140   
Tangible Fixed Assets Depreciation1 4424 933   
Tangible Fixed Assets Depreciation Charged In Period1 4423 491   
Total Additions Including From Business Combinations Property Plant Equipment  13 290 18 767
Total Assets Less Current Liabilities333101 856-17 106
Trade Creditors Trade Payables 4 417 2 78910 084
Trade Debtors Trade Receivables 40 80140 26740 10726 326
Advances Credits Directors11 357    
Advances Credits Made In Period Directors11 357    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
Free Download (1 page)

Company search

Advertisements