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

Wbp Visual Solutions Ltd TELFORD


Wbp Visual Solutions started in year 1965 as Private Limited Company with registration number 00836825. The Wbp Visual Solutions company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Telford at Suite I Business Development Centre. Postal code: TF3 3BA. Since 12th January 2004 Wbp Visual Solutions Ltd is no longer carrying the name W. Business Presentations.

There is a single director in the firm at the moment - Gary B., appointed on 19 January 2009. In addition, a secretary was appointed - Pamela M., appointed on 23 July 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wbp Visual Solutions Ltd Address / Contact

Office Address Suite I Business Development Centre
Office Address2 Stafford Park 4
Town Telford
Post code TF3 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00836825
Date of Incorporation Fri, 5th Feb 1965
Industry Printing n.e.c.
End of financial Year 31st July
Company age 59 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Pamela M.

Position: Secretary

Appointed: 23 July 2010

Gary B.

Position: Director

Appointed: 19 January 2009

Pamela M.

Position: Director

Appointed: 23 July 2010

Resigned: 23 July 2010

Pamela M.

Position: Secretary

Appointed: 23 July 2010

Resigned: 23 July 2010

Ishack R.

Position: Director

Appointed: 31 March 2003

Resigned: 31 December 2009

John A.

Position: Secretary

Appointed: 28 February 2003

Resigned: 23 July 2010

Nigel H.

Position: Director

Appointed: 31 July 2002

Resigned: 31 March 2003

Kessington I.

Position: Secretary

Appointed: 31 July 2002

Resigned: 28 February 2003

Daniel S.

Position: Director

Appointed: 31 July 2002

Resigned: 24 March 2003

Ishack R.

Position: Director

Appointed: 02 March 2001

Resigned: 31 July 2002

John A.

Position: Director

Appointed: 02 March 2001

Resigned: 31 December 2009

Brian W.

Position: Director

Appointed: 02 March 2001

Resigned: 31 July 2002

Brian W.

Position: Secretary

Appointed: 02 March 2001

Resigned: 31 July 2002

Jon R.

Position: Director

Appointed: 02 September 1996

Resigned: 02 March 2001

Jon R.

Position: Secretary

Appointed: 02 September 1996

Resigned: 02 March 2001

Gregory B.

Position: Director

Appointed: 08 January 1996

Resigned: 31 October 2000

Keith A.

Position: Secretary

Appointed: 26 September 1994

Resigned: 02 September 1996

John B.

Position: Director

Appointed: 01 February 1992

Resigned: 26 September 1994

Martin S.

Position: Director

Appointed: 04 January 1992

Resigned: 02 March 2001

John B.

Position: Secretary

Appointed: 04 January 1992

Resigned: 26 September 1994

Gary B.

Position: Director

Appointed: 04 January 1992

Resigned: 02 March 2001

Daniel S.

Position: Director

Appointed: 04 January 1992

Resigned: 02 March 2001

John H.

Position: Director

Appointed: 04 January 1992

Resigned: 02 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Gary B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Pamela M. This PSC owns 25-50% shares.

Gary B.

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

Pamela M.

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

Company previous names

W. Business Presentations January 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand27 08125 01631 42015 47327 8685 3168 2252 121
Current Assets88 10395 50089 20078 65789 99670 04564 27944 482
Debtors22 96630 69917 99519 39924 11527 48818 81320 120
Net Assets Liabilities127 306150 442176 209178 214188 590187 14090 69469 448
Property Plant Equipment225 625228 115230 930241 157241 116241 50540 97440 974
Total Inventories38 05639 78539 78543 78538 01337 24137 24122 241
Other
Accumulated Depreciation Impairment Property Plant Equipment188 257188 257188 257188 257187 593187 59330 53530 535
Average Number Employees During Period   23222
Creditors97 62794 18670 26773 27979 53573 65614 55916 008
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 264 157 058 
Disposals Property Plant Equipment    3 720 357 589 
Fixed Assets225 625228 115230 930241 157241 116241 50540 97440 974
Increase From Depreciation Charge For Year Property Plant Equipment    1 600   
Net Current Assets Liabilities-9 5241 31418 9335 37810 461-3 61149 72028 474
Property Plant Equipment Gross Cost413 882416 372419 187429 414428 709429 09871 50971 509
Total Additions Including From Business Combinations Property Plant Equipment 2 4902 81510 2273 015389  
Total Assets Less Current Liabilities216 101229 429249 863246 535251 577237 89490 69469 448

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, December 2016
Free Download (6 pages)

Company search