Wenta WATFORD


Wenta started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01744747. The Wenta company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Watford at Colne Way. Postal code: WD24 7ND. Since 2007/04/17 Wenta is no longer carrying the name Watford Enterprise Agency.

The firm has 10 directors, namely Lee F., Dominic M. and Kit D. and others. Of them, Graham L. has been with the company the longest, being appointed on 12 October 2018 and Lee F. has been with the company for the least time - from 2 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher P. who worked with the the firm until 28 November 2017.

Wenta Address / Contact

Office Address Colne Way
Town Watford
Post code WD24 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01744747
Date of Incorporation Mon, 8th Aug 1983
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lee F.

Position: Director

Appointed: 02 November 2023

Dominic M.

Position: Director

Appointed: 03 February 2022

Kit D.

Position: Director

Appointed: 29 April 2021

Anthony S.

Position: Director

Appointed: 29 April 2021

Anne P.

Position: Director

Appointed: 05 December 2019

Ian M.

Position: Director

Appointed: 05 December 2019

Leath A.

Position: Director

Appointed: 14 March 2019

Edward J.

Position: Director

Appointed: 14 March 2019

Samantha C.

Position: Director

Appointed: 06 December 2018

Graham L.

Position: Director

Appointed: 12 October 2018

Alfred B.

Position: Director

Resigned: 12 March 2020

Peter O.

Position: Director

Appointed: 12 October 2018

Resigned: 04 November 2021

Paul H.

Position: Director

Appointed: 07 April 2016

Resigned: 07 October 2018

Paul L.

Position: Director

Appointed: 21 December 2015

Resigned: 14 March 2019

Zoe H.

Position: Director

Appointed: 13 August 2015

Resigned: 29 April 2021

Helen W.

Position: Director

Appointed: 15 May 2015

Resigned: 28 January 2021

Michael J.

Position: Director

Appointed: 24 February 2015

Resigned: 26 November 2015

Graham G.

Position: Director

Appointed: 26 July 2011

Resigned: 01 August 2013

Douglas H.

Position: Director

Appointed: 31 May 2011

Resigned: 13 May 2014

Irene M.

Position: Director

Appointed: 31 May 2011

Resigned: 24 July 2013

Spencer T.

Position: Director

Appointed: 27 July 2010

Resigned: 01 December 2016

Julia G.

Position: Director

Appointed: 25 May 2010

Resigned: 13 September 2018

Stephen M.

Position: Director

Appointed: 25 May 2010

Resigned: 14 December 2015

Richard P.

Position: Director

Appointed: 25 May 2010

Resigned: 06 December 2018

Peter C.

Position: Director

Appointed: 09 March 2010

Resigned: 22 February 2017

Simon A.

Position: Director

Appointed: 07 October 2006

Resigned: 05 December 2019

Karen E.

Position: Director

Appointed: 07 October 2006

Resigned: 27 March 2012

Stephen C.

Position: Director

Appointed: 25 January 2005

Resigned: 25 January 2011

Christopher P.

Position: Director

Appointed: 01 April 2000

Resigned: 28 November 2017

Geoffrey G.

Position: Director

Appointed: 24 May 1999

Resigned: 30 May 2002

Richard R.

Position: Director

Appointed: 24 September 1996

Resigned: 11 February 2010

Christopher P.

Position: Secretary

Appointed: 01 February 1996

Resigned: 28 November 2017

Paul C.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 2000

Antony N.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 2000

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2004

Christopher G.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 2011

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 1994

Kenneth H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1996

Andrew L.

Position: Director

Appointed: 31 December 1991

Resigned: 26 July 2011

Company previous names

Watford Enterprise Agency April 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 741 399490 7111 650 309
Current Assets5 371 0376 696 8007 850 110
Debtors3 629 6386 206 0896 199 801
Other Debtors256 097302 197227 544
Property Plant Equipment2 02314 0499 382
Other
Accumulated Amortisation Impairment Intangible Assets145 436 9 795
Accumulated Depreciation Impairment Property Plant Equipment120 001203 7117 580
Amounts Owed By Related Parties3 326 6025 729 3165 952 257
Average Number Employees During Period182027
Bank Borrowings Overdrafts3 192 000  
Creditors-3 629 638166 972167 877
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 155 351 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences51 784442 357 
Fixed Assets7 65815 05239 775
Increase From Amortisation Charge For Year Intangible Assets 4 6329 795
Increase From Depreciation Charge For Year Property Plant Equipment 4 14753 029
Intangible Assets4 632 29 391
Intangible Assets Gross Cost150 068 39 186
Investment Property9 050 00012 180 00012 180 000
Investments1 0031 0031 002
Investments Fixed Assets1 0031 0031 002
Other Creditors564 025644 013153 124
Other Disposals Decrease In Amortisation Impairment Intangible Assets 150 068 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 122 0245 049
Other Disposals Intangible Assets 150 068 
Other Disposals Property Plant Equipment 122 0245 627
Other Taxation Social Security Payable5 77840 0981 517
Pension Other Post-employment Benefit Costs Other Pension Costs22 58324 56041 573
Percentage Class Share Held In Subsidiary  100
Property Plant Equipment Gross Cost1 043 128304 96116 962
Staff Costs Employee Benefits Expense770 834889 646969 770
Total Additions Including From Business Combinations Property Plant Equipment 25 953789
Total Deferred Tax Expense Credit51 784597 708 
Trade Creditors Trade Payables28 790-15713 236
Trade Debtors Trade Receivables46 939174 57620 000
Wages Salaries748 251865 086928 197

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 17th, July 2023
Free Download (18 pages)

Company search

Advertisements