You are here: bizstats.co.uk > a-z index > W list > WL list

Wlp Consultancy Services Ltd OSWESTRY


Founded in 2005, Wlp Consultancy Services, classified under reg no. 05373708 is an active company. Currently registered at The Fort Offices Artillery Business Park SY11 4AD, Oswestry the company has been in the business for nineteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2019/03/30 Wlp Consultancy Services Ltd is no longer carrying the name Watson Lennard & Payne.

The firm has one director. Doreen H., appointed on 31 March 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Phillip W. who worked with the the firm until 20 October 2017.

Wlp Consultancy Services Ltd Address / Contact

Office Address The Fort Offices Artillery Business Park
Office Address2 Whittington
Town Oswestry
Post code SY11 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373708
Date of Incorporation Wed, 23rd Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Doreen H.

Position: Director

Appointed: 31 March 2015

Christine A.

Position: Nominee Director

Appointed: 23 February 2005

Resigned: 23 February 2005

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2005

Resigned: 23 February 2005

Phillip W.

Position: Director

Appointed: 23 February 2005

Resigned: 20 October 2017

Phillip W.

Position: Secretary

Appointed: 23 February 2005

Resigned: 20 October 2017

Michael P.

Position: Director

Appointed: 23 February 2005

Resigned: 25 March 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Doreen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Phillip W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Doreen H.

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

Phillip W.

Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Watson Lennard & Payne March 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-08-312021-08-312022-08-312023-08-31
Net Worth153 102226 175       
Balance Sheet
Cash Bank On Hand  310 55594 304161 898216 043164 701168 989287 957
Current Assets286 394378 909523 234363 000484 374386 702367 994463 642708 830
Debtors129 926149 770212 679268 696322 476170 659203 293294 653420 873
Net Assets Liabilities    162 655206 275206 515236 258365 836
Other Debtors  40   260260260
Property Plant Equipment   1 9132 8322 5574 1094 2474 187
Cash Bank In Hand156 468229 139       
Net Assets Liabilities Including Pension Asset Liability153 102226 175       
Reserves/Capital
Called Up Share Capital600640       
Profit Loss Account Reserve152 102225 135       
Shareholder Funds153 102226 175       
Other
Total Fixed Assets Cost Or Valuation4 4144 414       
Total Fixed Assets Depreciation4 4144 414       
Accrued Liabilities Deferred Income  44 40092 065     
Accumulated Depreciation Impairment Property Plant Equipment  6399761 6913 1844 6274 6256 836
Additions Other Than Through Business Combinations Property Plant Equipment   2 2501 6341 2182 9952 1632 151
Average Number Employees During Period    79688
Bank Borrowings Overdrafts     50 00038 33328 36218 362
Corporation Tax Payable  15 12018 44119 070    
Creditors  192 819256 998324 55150 00038 33328 36218 362
Increase From Depreciation Charge For Year Property Plant Equipment   3377151 4931 4431 9132 211
Net Current Assets Liabilities153 102226 175330 415106 002159 823253 718240 739260 373380 011
Other Creditors  14 2067 38182 89855 20754 47790 69885 819
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 915 
Other Disposals Property Plant Equipment       2 027 
Other Taxation Social Security Payable  60 19515 537102 76073 85059 399100 996133 128
Prepayments Accrued Income  7 33090 32677 51191 54484 185108 394211 508
Property Plant Equipment Gross Cost  6392 8894 5235 7418 7368 87211 023
Total Assets Less Current Liabilities153 102226 175330 415107 915162 655256 275244 848264 620384 198
Trade Creditors Trade Payables  58 898123 574138 8933 9273 3791 57599 872
Trade Debtors Trade Receivables  205 309178 370244 96579 115118 848185 999209 105
Creditors Due Within One Year Total Current Liabilities133 292152 734       
Other Aggregate Reserves400400       
Tangible Fixed Assets Cost Or Valuation4 4144 414       
Tangible Fixed Assets Depreciation4 4144 414       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements