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

Wgt Mantra Limited LEEDS


Founded in 2000, Wgt Mantra, classified under reg no. 03909093 is an active company. Currently registered at Kmh House High Street LS19 7PP, Leeds the company has been in the business for 24 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Alexander W., Alison P.. Of them, Alexander W., Alison P. have been with the company the longest, being appointed on 1 July 2001. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the firm until 18 December 2020.

Wgt Mantra Limited Address / Contact

Office Address Kmh House High Street
Office Address2 Yeadon
Town Leeds
Post code LS19 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909093
Date of Incorporation Tue, 18th Jan 2000
Industry Travel agency activities
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Alexander W.

Position: Director

Appointed: 01 July 2001

Alison P.

Position: Director

Appointed: 01 July 2001

Priyanka T.

Position: Director

Appointed: 05 October 2003

Resigned: 01 April 2015

Richard H.

Position: Director

Appointed: 24 August 2001

Resigned: 18 December 2020

Joanne D.

Position: Director

Appointed: 01 July 2001

Resigned: 08 August 2017

Sonia B.

Position: Director

Appointed: 01 July 2001

Resigned: 30 December 2001

John S.

Position: Director

Appointed: 01 July 2001

Resigned: 04 April 2013

Robert H.

Position: Director

Appointed: 21 January 2000

Resigned: 25 September 2008

Richard H.

Position: Secretary

Appointed: 21 January 2000

Resigned: 18 December 2020

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 2000

Resigned: 21 January 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2000

Resigned: 21 January 2000

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As we discovered, there is Cmm Eot Limited from Leeds, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alison P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexander W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cmm Eot Limited

K M H House High Street, Yeadon, Leeds, LS19 7PP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 15396551
Notified on 11 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alison P.

Notified on 18 December 2020
Ceased on 11 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Alexander W.

Notified on 18 December 2020
Ceased on 11 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne D.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

Alison P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Alexander W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-05-312022-05-312023-01-31
Balance Sheet
Cash Bank On Hand1 273 5171 915 336438 574755 636666 909
Current Assets2 074 5192 327 680759 6571 703 6921 430 230
Debtors801 002412 344321 083948 056763 321
Net Assets Liabilities745 5441 010 823104 462184 289353 912
Other Debtors478 362110 337294 578335 840399 766
Property Plant Equipment2 07010 1245 0102 2321 352
Other
Accumulated Depreciation Impairment Property Plant Equipment42 46745 53650 65055 07124 318
Average Number Employees During Period11111165
Bank Borrowings Overdrafts  401  
Corporation Tax Payable125 50784 87840 1222 07351 993
Creditors1 330 7691 325 058659 2531 521 0771 077 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 06965 439   
Increase From Depreciation Charge For Year Property Plant Equipment 3 0695 1144 4211 387
Key Management Personnel Compensation Total145 453142 660191 41964 21066 519
Net Current Assets Liabilities743 7501 002 622100 404182 615352 898
Other Creditors909 910900 435469 4971 173 242844 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    32 140
Other Disposals Property Plant Equipment    32 140
Other Taxation Social Security Payable69 860168 2307 877102 49410 821
Property Plant Equipment Gross Cost44 53755 66055 66057 30325 670
Provisions For Liabilities Balance Sheet Subtotal2761 923952558338
Total Additions Including From Business Combinations Property Plant Equipment 11 123 1 643507
Total Assets Less Current Liabilities745 8201 012 746105 414184 847354 250
Trade Creditors Trade Payables225 492171 515141 356243 268169 851
Trade Debtors Trade Receivables322 640302 00726 505612 216363 555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 9th, June 2023
Free Download (10 pages)

Company search

Advertisements