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

Wcn Publishing Ltd. TONBRIDGE


Wcn Publishing started in year 2014 as Private Limited Company with registration number 09144142. The Wcn Publishing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU. Since 17th November 2014 Wcn Publishing Ltd. is no longer carrying the name Wcn Publishing.

The firm has 2 directors, namely Michael F., Simon P.. Of them, Michael F., Simon P. have been with the company the longest, being appointed on 23 July 2014. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Wcn Publishing Ltd. Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144142
Date of Incorporation Wed, 23rd Jul 2014
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Michael F.

Position: Director

Appointed: 23 July 2014

Simon P.

Position: Director

Appointed: 23 July 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Michael F. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Simon P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Wcn Publishing November 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth130 686       
Balance Sheet
Cash Bank In Hand149 545       
Cash Bank On Hand149 545174 969147 50978 76639 120101 90285 42343 791
Current Assets393 273365 355341 692210 008166 654259 560208 246159 717
Debtors243 728190 386194 183131 242127 534157 658122 823115 926
Intangible Fixed Assets1 125 000       
Net Assets Liabilities130 686248 953287 875305 954340 948466 458565 506624 571
Net Assets Liabilities Including Pension Asset Liability130 686       
Other Debtors6 5006 5006 5006 5006 5006 5006 5006 500
Property Plant Equipment24 30915 4696 629     
Tangible Fixed Assets24 309       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve130 586       
Shareholder Funds130 686       
Other
Accrued Liabilities Deferred Income80 622112 883107 34393 99891 86383 17574 09465 698
Accumulated Amortisation Impairment Intangible Assets75 000135 000195 000255 000315 000375 000435 000495 000
Accumulated Depreciation Impairment Property Plant Equipment11 05019 89028 73035 35935 35935 35935 359 
Average Number Employees During Period 5555554
Corporation Tax Payable69 82047 98227 60720 21323 09244 78937 96728 688
Creditors975 244742 259661 256512 470359 098244 06755 90526 615
Creditors Due After One Year975 244       
Creditors Due Within One Year436 652       
Debtors Due After One Year-6 500       
Deferred Tax Asset Debtors 2 2803 2774 0423 6563 3313 0442 790
Fixed Assets1 149 3091 080 4691 011 629945 000885 000825 000765 000705 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 00026 00019 500     
Increase From Amortisation Charge For Year Intangible Assets 60 00060 000 60 00060 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 8408 840     
Intangible Assets1 125 0001 065 0001 005 000945 000885 000825 000765 000705 000
Intangible Assets Gross Cost1 200 0001 200 000 1 200 0001 200 0001 200 0001 200 000 
Intangible Fixed Assets Additions1 200 000       
Intangible Fixed Assets Aggregate Amortisation Impairment75 000       
Intangible Fixed Assets Amortisation Charged In Period75 000       
Intangible Fixed Assets Cost Or Valuation1 200 000       
Net Current Assets Liabilities-43 379-89 257-62 498-126 576-184 954-114 475-143 589-53 814
Number Shares Allotted100       
Number Shares Issued Fully Paid  100 100100100100
Other Creditors  163321    
Other Taxation Social Security Payable3 3934 194 2 954  1 584 
Par Value Share1 1 1111
Prepayments8 2535 8754 3845 0175 4095 6894 9304 185
Property Plant Equipment Gross Cost35 35935 359 35 35935 35935 35935 359 
Recoverable Value-added Tax11 9008 7278 9866 1766 7245 8978 2129 392
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions35 359       
Tangible Fixed Assets Cost Or Valuation35 359       
Tangible Fixed Assets Depreciation11 050       
Tangible Fixed Assets Depreciation Charged In Period11 050       
Total Assets Less Current Liabilities1 105 930991 212949 131818 424700 046710 525621 411651 186
Trade Creditors Trade Payables69 21775 953121 07761 09874 65373 90460 58445 732
Trade Debtors Trade Receivables217 075167 004171 036109 507105 245136 241100 13793 059
Bank Borrowings Overdrafts     4 1679 6069 849

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 23rd July 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search