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

Wds Limited LEEDS


Wds started in year 2007 as Private Limited Company with registration number 06392395. The Wds company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leeds at Zeal Court Moorfield Road Estate. Postal code: LS19 7BN.

The company has one director. Duncan W., appointed on 20 March 2008. There are currently no secretaries appointed. Currently there is one former director listed by the company - Rebecca C., who left the company on 20 March 2008. In addition, the company lists several former secretaries whose names might be found in the list below.

Wds Limited Address / Contact

Office Address Zeal Court Moorfield Road Estate
Office Address2 Yeadon
Town Leeds
Post code LS19 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06392395
Date of Incorporation Mon, 8th Oct 2007
Industry Other telecommunications activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Duncan W.

Position: Director

Appointed: 20 March 2008

Rebecca C.

Position: Secretary

Appointed: 06 June 2008

Resigned: 03 November 2008

John C.

Position: Secretary

Appointed: 08 October 2007

Resigned: 06 June 2008

Rebecca C.

Position: Director

Appointed: 08 October 2007

Resigned: 20 March 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Keeley W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Duncan W. This PSC owns 25-50% shares.

Keeley W.

Notified on 28 November 2022
Nature of control: 25-50% shares

Duncan W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-26 480-45 844          
Balance Sheet
Cash Bank On Hand    47 40631 46431 41234 18421 82469 27014 14817 993
Current Assets9 0459 8419 28350 04252 41346 15335 96544 01535 97373 41916 04525 144
Debtors2 5952264 94424 6144 51213 6813 5438 82113 1393 1398875 901
Net Assets Liabilities    -3 648499752-3 44854014 87916 60222 406
Other Debtors     518      
Property Plant Equipment    12 89012 16710 4989 3407 47316 10525 08019 982
Total Inventories    4951 0101 0101 0101 0101 0101 0101 250
Cash Bank In Hand5 2508 1953 76924 85847 406       
Intangible Fixed Assets11 5008 5005 5002 500-500       
Net Assets Liabilities Including Pension Asset Liability-26 480-45 844-37 126-6 033-3 648       
Stocks Inventory1 2001 420570570495       
Tangible Fixed Assets2 7421 5717 7568 26612 890       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-26 580-45 944-37 226-6 133-3 748       
Shareholder Funds-26 480-45 844          
Other
Accrued Liabilities     1 2751 200     
Accumulated Amortisation Impairment Intangible Assets    15 50015 50015 50015 50015 50015 50015 50015 500
Accumulated Depreciation Impairment Property Plant Equipment    5 4506 9579 22611 42613 29215 63619 73324 831
Additions Other Than Through Business Combinations Property Plant Equipment     1 2006001 041 10 97613 072 
Average Number Employees During Period     3333333
Corporation Tax Payable    5 2345 700      
Creditors    68 45157 82245 71156 80342 90674 64524 52322 720
Dividend Per Share Interim      20 00030 000    
Fixed Assets14 24210 07113 25610 76612 39012 167      
Increase From Amortisation Charge For Year Intangible Assets     -500      
Increase From Depreciation Charge For Year Property Plant Equipment     1 5072 2692 2001 8672 3444 0975 098
Intangible Assets    -500       
Intangible Assets Gross Cost    15 00015 50015 50015 50015 50015 50015 50015 500
Net Current Assets Liabilities-40 722-55 915-50 382-16 799-16 038-11 667-9 746-12 787-6 933-1 226-8 4782 424
Other Creditors    50 37249 89235 65348 36328 12151 70915 5936 780
Other Disposals Property Plant Equipment     416      
Other Taxation Social Security Payable    8 2224 094      
Prepayments     516677822395374288253
Property Plant Equipment Gross Cost    18 34019 12419 72420 76520 76531 74144 81344 813
Raw Materials Consumables     1 0101 0101 0101 0101 0101 0101 250
Taxation Social Security Payable     4 0942 4666 35811 18919 5462 13614 590
Trade Creditors Trade Payables    4 6232 5606 3922 0813 5963 3906 7941 350
Trade Debtors Trade Receivables    4 51213 1632 8667 99912 7442 7655995 648
Director Remuneration      10 90912 196    
Capital Employed -45 844-37 126-6 033-3 648       
Creditors Due Within One Year49 76765 75659 66566 84168 451       
Intangible Fixed Assets Aggregate Amortisation Impairment3 5006 5009 50012 50015 500       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0003 000       
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000       
Par Value Share  111       
Tangible Fixed Assets Additions 5737 9712 9997 497       
Tangible Fixed Assets Cost Or Valuation3 7002 07310 04410 84318 340       
Tangible Fixed Assets Depreciation9585022 2882 5775 450       
Tangible Fixed Assets Depreciation Charged In Period 2771 7861 7682 873       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 733 1 479        
Tangible Fixed Assets Disposals 2 200 2 200        
Total Assets Less Current Liabilities-26 480-45 844          
Share Capital Allotted Called Up Paid 100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements