Whi Safeguard Ltd STOURBRIDGE


Whi Safeguard started in year 2013 as Private Limited Company with registration number 08560892. The Whi Safeguard company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stourbridge at 10 Hagley Road. Postal code: DY8 1PS. Since 27th November 2013 Whi Safeguard Ltd is no longer carrying the name Wh Safeguard.

The firm has one director. Michelle W., appointed on 25 April 2022. There are currently no secretaries appointed. As of 29 March 2024, there were 3 ex directors - Beatrice B., Steven H. and others listed below. There were no ex secretaries.

Whi Safeguard Ltd Address / Contact

Office Address 10 Hagley Road
Office Address2 Hagley Road
Town Stourbridge
Post code DY8 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08560892
Date of Incorporation Fri, 7th Jun 2013
Industry Manufacture of electric lighting equipment
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michelle W.

Position: Director

Appointed: 25 April 2022

Beatrice B.

Position: Director

Appointed: 22 April 2022

Resigned: 30 September 2022

Steven H.

Position: Director

Appointed: 07 June 2013

Resigned: 01 July 2022

Christopher W.

Position: Director

Appointed: 07 June 2013

Resigned: 15 July 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Steven H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michelle W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Beatrice B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven H.

Notified on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle W.

Notified on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Beatrice B.

Notified on 18 July 2022
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven H.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher W.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wh Safeguard November 27, 2013
Walk 2 Run November 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-32 729-71 015-70 005     
Balance Sheet
Cash Bank In Hand232 6782 016     
Current Assets1 16615 94545 41928 37726 84232 75356 37570 820
Debtors1 14313 26713 726     
Net Assets Liabilities Including Pension Asset Liability -71 015-70 005     
Stocks Inventory  29 677     
Tangible Fixed Assets  2 712     
Net Assets Liabilities      7 122117
Reserves/Capital
Called Up Share Capital101010     
Profit Loss Account Reserve-32 739-71 025-70 015     
Shareholder Funds-32 729-71 015-70 005     
Other
Amount Specific Advance Or Credit Directors       6 310
Amount Specific Advance Or Credit Made In Period Directors       6 310
Average Number Employees During Period   11222
Creditors  117 59493 20578 33559 87050 40630 025
Creditors Due Within One Year33 89586 960117 594     
Fixed Assets  2 7122 7322 0491 5371 153865
Net Current Assets Liabilities-32 729-71 015-72 175-64 828-51 493-27 1175 96929 277
Number Shares Allotted101010     
Par Value Share111     
Provisions For Liabilities Charges  542     
Share Capital Allotted Called Up Paid101010     
Tangible Fixed Assets Additions  3 616     
Tangible Fixed Assets Cost Or Valuation  3 616     
Tangible Fixed Assets Depreciation  904     
Tangible Fixed Assets Depreciation Charged In Period  904     
Total Assets Less Current Liabilities-32 729-71 015-69 463-62 096-49 444-25 5807 12230 142

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 1st November 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search