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

Wdb Construction Limited LUTON


Wdb Construction Limited was dissolved on 2020-03-03. Wdb Construction was a private limited company that was located at Prospero House, 46-48 Rothesay Road, Luton, LU1 1QZ, Bedfordshire. Its full net worth was valued to be around -10127 pounds, and the fixed assets belonging to the company totalled up to 14890 pounds. This company (formally started on 1997-03-21) was run by 1 director and 1 secretary.
Director William B. who was appointed on 21 March 1997.
Among the secretaries, we can name: Margaret O. appointed on 21 March 1997.

The company was classified as "glazing" (43342), "painting" (43341). According to the official data, there was a name alteration on 2001-01-08, their previous name was W D B Maintenance. The most recent confirmation statement was filed on 2019-03-21 and last time the statutory accounts were filed was on 30 September 2018. 2016-03-21 is the date of the latest annual return.

Wdb Construction Limited Address / Contact

Office Address Prospero House
Office Address2 46-48 Rothesay Road
Town Luton
Post code LU1 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338002
Date of Incorporation Fri, 21st Mar 1997
Date of Dissolution Tue, 3rd Mar 2020
Industry Glazing
Industry Painting
End of financial Year 30th September
Company age 23 years old
Account next due date Tue, 30th Jun 2020
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Sat, 4th Apr 2020
Last confirmation statement dated Thu, 21st Mar 2019

Company staff

Margaret O.

Position: Secretary

Appointed: 21 March 1997

William B.

Position: Director

Appointed: 21 March 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1997

Resigned: 21 March 1997

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 March 1997

Resigned: 21 March 1997

People with significant control

William B.

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

Margaret O.

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

Company previous names

W D B Maintenance January 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-09-30
Net Worth3 8734 720114 337151 963161 597  
Balance Sheet
Cash Bank In Hand1 107259   
Current Assets177 592152 19562 33053 91052 39651 7017 211
Debtors159 573152 19534 7233 6512 396  
Intangible Fixed Assets14 0007 000     
Net Assets Liabilities    161 597175 578150 050
Net Assets Liabilities Including Pension Asset Liability3 8734 720114 337151 963161 597  
Stocks Inventory18 018 27 50050 00050 000  
Tangible Fixed Assets8901 0266878 4466 244  
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve3 8714 718114 335151 961161 595  
Shareholder Funds3 8734 720114 337151 963161 597  
Other
Average Number Employees During Period     2 
Creditors    2 13597 6023 265
Creditors Due After One Year36 43816 161 5 5272 135  
Creditors Due Within One Year152 171139 340165 347121 533111 575  
Fixed Assets14 8908 026217 354225 113222 911221 479233 850
Intangible Fixed Assets Aggregate Amortisation Impairment56 00063 00070 00070 000   
Intangible Fixed Assets Cost Or Valuation70 00070 00070 00070 000   
Investments Fixed Assets  216 667216 667216 667  
Net Current Assets Liabilities25 42112 855-103 017-67 623-59 179-45 901-80 535
Number Shares Allotted 2222  
Par Value Share 1111  
Secured Debts78 87585 12265 07352 46950 187  
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions   10 754   
Tangible Fixed Assets Cost Or Valuation5 5476 1886 18816 942   
Tangible Fixed Assets Depreciation4 6575 1625 5018 49610 698  
Tangible Fixed Assets Depreciation Charged In Period   2 9952 202  
Total Assets Less Current Liabilities40 31120 881114 337157 490163 732175 578153 315

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
Free Download (1 page)

Company search

Advertisements