Wendforth Limited LUTON


Wendforth started in year 1981 as Private Limited Company with registration number 01584619. The Wendforth company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Luton at Unit 4 Oxen Industrial Estate. Postal code: LU2 0DX.

Currently there are 2 directors in the the company, namely Sanjay S. and Gary D.. In addition one secretary - Rupert N. - is with the firm. 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.

Wendforth Limited Address / Contact

Office Address Unit 4 Oxen Industrial Estate
Office Address2 Oxen Road
Town Luton
Post code LU2 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584619
Date of Incorporation Tue, 8th Sep 1981
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rupert N.

Position: Secretary

Appointed: 03 February 2015

Sanjay S.

Position: Director

Appointed: 27 September 2012

Gary D.

Position: Director

Appointed: 22 September 2011

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 03 February 2015

Charles F.

Position: Director

Appointed: 01 April 2003

Resigned: 09 September 2011

Peter R.

Position: Director

Appointed: 27 February 2002

Resigned: 28 March 2014

David W.

Position: Secretary

Appointed: 17 March 1998

Resigned: 11 September 2003

David W.

Position: Director

Appointed: 17 March 1998

Resigned: 11 September 2003

Michael M.

Position: Secretary

Appointed: 30 January 1992

Resigned: 30 January 1998

Peter H.

Position: Director

Appointed: 30 January 1992

Resigned: 04 October 2001

Peter R.

Position: Director

Appointed: 29 June 1983

Resigned: 09 September 1986

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 7229 23012 00815 86521 13228 11626 592      
Balance Sheet
Cash Bank On Hand          36 63940 460 
Current Assets8 67612 13014 52416 32122 01832 31432 73437 03041 03326 33136 64040 92738 304
Debtors6 66510 60412 48515 268       467 
Net Assets Liabilities      26 59231 87637 08919 09828 56635 26732 074
Cash Bank In Hand2 0111 5262 0391 05322 01832 314       
Net Assets Liabilities Including Pension Asset Liability5 7229 23012 00815 86521 13228 11626 592      
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve1 5245 0327 81011 66716 93423 918       
Shareholder Funds5 7229 23012 00815 86521 13228 11626 592      
Other
Version Production Software           11
Accrued Liabilities Deferred Income          1 101660 
Accrued Liabilities Not Expressed Within Creditors Subtotal          6 973  
Creditors      6 1425 1543 9447 2338 0745 6606 914
Net Current Assets Liabilities5 7229 23012 00815 86521 132-4 745-6 14231 87637 08919 09828 56635 26732 074
Other Creditors           5 000 
Prepayments Accrued Income           467 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    318547     467684
Total Assets Less Current Liabilities5 7229 23012 00815 86521 13228 11626 59231 87637 08919 09828 56635 26732 074
Creditors Due Within One Year Total Current Liabilities2 9542 900           
Other Aggregate Reserves4 1894 1894 1894 1894 1894 189       
Creditors Due Within One Year 2 9002 5164561 2044 7456 142      
Fixed Assets     32 86132 734      
Number Shares Allotted  999        
Par Value Share  111        
Share Capital Allotted Called Up Paid 9999        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search