Weber Talma Subsidiary Ltd RAUNDS


Founded in 2013, Weber Talma Subsidiary, classified under reg no. 08770614 is an active company. Currently registered at C/o Streets Chartered Accountants Ecen Suite 43 NN9 6GR, Raunds the company has been in the business for 11 years. Its financial year was closed on November 27 and its latest financial statement was filed on Tue, 30th Nov 2021.

There is a single director in the firm at the moment - Immanuel E., appointed on 12 November 2013. In addition, a secretary was appointed - Immanuel E., appointed on 12 November 2013. As of 19 April 2024, there was 1 ex director - Gary W.. There were no ex secretaries.

Weber Talma Subsidiary Ltd Address / Contact

Office Address C/o Streets Chartered Accountants Ecen Suite 43
Office Address2 Michael Way
Town Raunds
Post code NN9 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08770614
Date of Incorporation Tue, 12th Nov 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 27th November
Company age 11 years old
Account next due date Tue, 21st Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Immanuel E.

Position: Director

Appointed: 12 November 2013

Immanuel E.

Position: Secretary

Appointed: 12 November 2013

Gary W.

Position: Director

Appointed: 12 November 2013

Resigned: 05 August 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Immanuel E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary W. This PSC owns 25-50% shares. Then there is Gary W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Immanuel E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary W.

Notified on 11 June 2020
Ceased on 1 April 2021
Nature of control: 25-50% shares

Gary W.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 914-5 725       
Balance Sheet
Cash Bank On Hand 1 1594143 6954 44311 62750 63440320 521
Current Assets514 886511 880511 135546 241548 437558 811723 4521 339 181486 273
Debtors195   1 4482 1389898465 752
Net Assets Liabilities     212-20 494-44 469-70 751
Other Debtors    1 4482 1389898465 752
Total Inventories 510 721510 721542 546542 546545 046672 7201 338 680 
Cash Bank In Hand9001 159       
Stocks Inventory513 791510 721       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 916-5 727       
Shareholder Funds-1 914-5 725       
Other
Average Number Employees During Period    222  
Creditors 517 605521 159548 259548 472558 599743 9461 383 650557 224
Current Tax For Period     26   
Investments        200
Investments Fixed Assets        200
Investments In Group Undertakings        200
Net Current Assets Liabilities -5 725-10 024-2 018-35212-20 494-44 469-70 951
Number Shares Issued Fully Paid   2     
Other Creditors 517 605521 159548 259548 259549 213740 6011 376 188557 224
Other Taxation Social Security Payable    213263 3457 462 
Par Value Share 1 1     
Tax Tax Credit On Profit Or Loss On Ordinary Activities     26   
Total Assets Less Current Liabilities-1 914-5 725   212-20 494-44 469-70 751
Trade Creditors Trade Payables     9 360   
Creditors Due Within One Year516 800517 605       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
Free Download (1 page)

Company search