Wb Timber Innovations Limited SOLIHULL


Wb Timber Innovations started in year 2011 as Private Limited Company with registration number 07529871. The Wb Timber Innovations company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Solihull at Units 18 & 19 Monkspath Business Park, Highlands Road. Postal code: B90 4NZ. Since 26th July 2011 Wb Timber Innovations Limited is no longer carrying the name Elevated Solutions.

The firm has 3 directors, namely James K., Stephen T. and David H.. Of them, David H. has been with the company the longest, being appointed on 21 July 2011 and James K. has been with the company for the least time - from 1 February 2020. As of 29 May 2024, there were 4 ex directors - Peter J., Anthony E. and others listed below. There were no ex secretaries.

Wb Timber Innovations Limited Address / Contact

Office Address Units 18 & 19 Monkspath Business Park, Highlands Road
Office Address2 Shirley
Town Solihull
Post code B90 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07529871
Date of Incorporation Tue, 15th Feb 2011
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

James K.

Position: Director

Appointed: 01 February 2020

Stephen T.

Position: Director

Appointed: 23 January 2017

David H.

Position: Director

Appointed: 21 July 2011

Peter J.

Position: Director

Appointed: 23 January 2017

Resigned: 01 February 2020

Anthony E.

Position: Director

Appointed: 21 July 2011

Resigned: 24 September 2012

Robert J.

Position: Director

Appointed: 15 February 2011

Resigned: 19 September 2017

Ewan M.

Position: Director

Appointed: 15 February 2011

Resigned: 18 November 2011

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Wbti Ltd from Solihull, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Stephen T. This PSC owns 25-50% shares. Then there is Robert J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Wbti Ltd

18 Highlands Road, Shirley, Solihull, B90 4NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09180530
Notified on 15 February 2022
Nature of control: 75,01-100% shares

Stephen T.

Notified on 1 September 2017
Nature of control: 25-50% shares

Robert J.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

David H.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Company previous names

Elevated Solutions July 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth1 66817 66142 342-142 501-130 863
Balance Sheet
Cash Bank In Hand36 94376 187108 97087 590275 753
Current Assets89 026107 808171 867395 741733 234
Debtors52 08331 62162 897242 514254 046
Intangible Fixed Assets 2 5832 984  
Net Assets Liabilities Including Pension Asset Liability  42 342-142 501-130 863
Stocks Inventory   65 637203 435
Tangible Fixed Assets 4 26742 162306 876265 846
Reserves/Capital
Called Up Share Capital150200200200200
Profit Loss Account Reserve1 51817 46142 142-142 701-131 063
Shareholder Funds1 66817 66142 342-142 501-130 863
Other
Creditors Due After One Year   262 470306 675
Creditors Due Within One Year87 35896 997176 864582 648823 268
Debtors Due After One Year   -3 537-3 537
Fixed Assets 6 85045 146306 876 
Intangible Fixed Assets Additions 2 870764  
Intangible Fixed Assets Aggregate Amortisation Impairment 287650  
Intangible Fixed Assets Amortisation Charged In Period 287363  
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   650 
Intangible Fixed Assets Cost Or Valuation 2 8703 634  
Intangible Fixed Assets Disposals   3 634 
Net Current Assets Liabilities1 66810 811-2 804-186 907-90 034
Number Shares Allotted 50505050
Par Value Share 1111
Share Capital Allotted Called Up Paid15050505050
Tangible Fixed Assets Additions 6 34753 606310 36815 850
Tangible Fixed Assets Cost Or Valuation 6 34759 953320 321336 171
Tangible Fixed Assets Depreciation 2 08017 79113 44570 325
Tangible Fixed Assets Depreciation Charged In Period 2 08015 7118 15456 880
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 500 
Tangible Fixed Assets Disposals   50 000 
Total Assets Less Current Liabilities1 66817 66142 342119 969175 812
Advances Credits Directors   3 10043
Advances Credits Repaid In Period Directors   3 100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements