We Buy Properties Fast Limited WEST MIDLANDS


We Buy Properties Fast started in year 2004 as Private Limited Company with registration number 05203816. The We Buy Properties Fast company has been functioning successfully for twenty years now and its status is active. The firm's office is based in West Midlands at 29 Waterloo Road. Postal code: WV1 4DJ. Since Thursday 17th November 2005 We Buy Properties Fast Limited is no longer carrying the name We Buy Houses Fast.

The company has 2 directors, namely Akmal E., Arshad E.. Of them, Arshad E. has been with the company the longest, being appointed on 27 October 2004 and Akmal E. has been with the company for the least time - from 1 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

We Buy Properties Fast Limited Address / Contact

Office Address 29 Waterloo Road
Office Address2 Wolverhampton
Town West Midlands
Post code WV1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05203816
Date of Incorporation Wed, 11th Aug 2004
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Akmal E.

Position: Director

Appointed: 01 June 2022

Arshad E.

Position: Director

Appointed: 27 October 2004

Akhter E.

Position: Secretary

Appointed: 10 October 2008

Resigned: 01 June 2022

Arshad E.

Position: Secretary

Appointed: 14 February 2005

Resigned: 10 October 2008

Akmal E.

Position: Director

Appointed: 26 October 2004

Resigned: 10 October 2008

Ajmal E.

Position: Director

Appointed: 26 October 2004

Resigned: 14 February 2005

Ajmal E.

Position: Secretary

Appointed: 26 October 2004

Resigned: 14 February 2005

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 11 August 2004

Resigned: 26 October 2004

Uk Directors Ltd

Position: Director

Appointed: 11 August 2004

Resigned: 26 October 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Arshad E. This PSC and has 75,01-100% shares.

Arshad E.

Notified on 8 April 2016
Nature of control: 75,01-100% shares

Company previous names

We Buy Houses Fast November 17, 2005
Bentley Ellahi Properties November 9, 2005
Paxwest November 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand28 27330 270114 898253 76470 81586 539
Current Assets215 228428 059522 305694 633629 231652 606
Debtors186 955397 789407 407440 869558 416566 067
Net Assets Liabilities1 029 9641 177 1101 349 0031 529 2671 561 4241 731 782
Property Plant Equipment2 748 1362 755 0232 755 0232 755 0232 755 0232 859 968
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1682 1682 1682 1682 168
Additions Other Than Through Business Combinations Property Plant Equipment 6 887   104 945
Amounts Owed By Associates Joint Ventures Participating Interests179 358385 366397 366437 366550 483468 983
Amounts Owed By Directors     72 769
Applicable Tax Rate191919191920
Bank Borrowings Overdrafts69 06285 52085 520105 500105 500120 913
Corporation Tax Payable38 36334 51640 32158 60552 10567 842
Creditors202 188211 724224 721245 389246 698229 437
Current Tax For Period29 96734 51640 32142 28431 00052 964
Depreciation Rate Used For Property Plant Equipment 2020202020
Net Current Assets Liabilities13 040216 335297 584449 244382 533423 169
Other Creditors83 37583 39375 01176 80379 26814 184
Prepayments Accrued Income7 59712 42310 0413 5037 93324 315
Profit Loss On Ordinary Activities Before Tax157 722181 662212 214222 548163 157264 822
Property Plant Equipment Gross Cost2 750 3042 757 1912 757 1912 757 1912 757 1912 862 136
Tax Expense Credit Applicable Tax Rate2 96734 51640 32142 28431 00052 964
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 96734 51640 32142 28431 00052 964
Total Assets Less Current Liabilities2 761 1762 971 3583 063 1073 204 2673 137 5563 283 137
Trade Creditors Trade Payables11 3888 29513 3694 4819 82526 498

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, January 2023
Free Download (7 pages)

Company search

Advertisements