Whitman Building Services Ltd PANGBOURNE


Whitman Building Services started in year 2013 as Private Limited Company with registration number 08560643. The Whitman Building Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Pangbourne at 4 Reading Road. Postal code: RG8 7LY.

The company has one director. Peter W., appointed on 7 June 2013. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Duncan C.. There were no ex secretaries.

Whitman Building Services Ltd Address / Contact

Office Address 4 Reading Road
Town Pangbourne
Post code RG8 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08560643
Date of Incorporation Fri, 7th Jun 2013
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Peter W.

Position: Director

Appointed: 07 June 2013

Duncan C.

Position: Director

Appointed: 07 June 2013

Resigned: 30 June 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Whitman Commercial Ltd from Pangbourne, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Coral W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Whitman Commercial Ltd

4 Reading Road, Pangbourne, Berkshire, RG8 7LY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13380743
Notified on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Coral W.

Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth42 2187 612-7 915       
Balance Sheet
Cash Bank In Hand25 38080 26819 893       
Cash Bank On Hand  19 89331 2351 4532 38391 612262 704101 579268 265
Current Assets248 603170 482267 434246 542379 224373 300412 642749 0971 092 5331 334 108
Debtors223 22388 414245 194206 907369 011361 917311 334475 896971 6951 056 221
Net Assets Liabilities  -7 915-20 492 62 743-17 946195 857234 008516 032
Net Assets Liabilities Including Pension Asset Liability42 2187 612-7 915       
Other Debtors  3 4373 23159 59721 11152 962125 555141 310121 889
Property Plant Equipment  34 95728 69619 15024 49930 49426 52722 670106 741
Stocks Inventory 1 8002 347       
Tangible Fixed Assets54 78649 45934 957       
Total Inventories  2 3478 4008 7609 0009 69610 49719 2599 622
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve42 1987 592-7 935       
Shareholder Funds42 2187 612-7 915       
Other
Accumulated Depreciation Impairment Property Plant Equipment  44 04258 28560 85871 66571 34184 44295 14557 231
Amounts Owed By Group Undertakings        2402 174
Amounts Recoverable On Contracts  122 60573 13546 508122 703110 320129 000109 00042 980
Average Number Employees During Period   15141417151414
Bank Borrowings Overdrafts    20 14111 66550 000132 65514 651 
Creditors  306 917295 730342 542335 05610 450140 36119 3531 437
Creditors Due Within One Year255 410208 787306 917       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 1468 773 12 915 2 21354 713
Disposals Property Plant Equipment   3 50018 000 15 354 3 33456 320
Finance Lease Liabilities Present Value Total      10 4502 7443 0041 437
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 3852 3164 86632 26920 00414 70912 983
Increase From Depreciation Charge For Year Property Plant Equipment   16 38911 34610 80712 59113 1012 80016 799
Net Current Assets Liabilities-6 807-38 305-39 483-49 18836 68238 244-37 990309 691234 888437 413
Number Shares Allotted222       
Other Creditors  30 52349 750111 94490 812117 98381 90788 377304 690
Other Taxation Social Security Payable  85 17366 25348 12575 70256 41378 297117 612294 956
Par Value Share111       
Property Plant Equipment Gross Cost  78 99986 98180 00896 164101 835110 969117 815163 972
Provisions For Liabilities Balance Sheet Subtotal  3 389     4 19726 685
Provisions For Liabilities Charges5 7613 5423 389       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions67 1899 7753 865       
Tangible Fixed Assets Cost Or Valuation66 33976 11478 999       
Tangible Fixed Assets Depreciation11 55326 65544 042       
Tangible Fixed Assets Depreciation Charged In Period11 73415 10217 518       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals181 131       
Tangible Fixed Assets Disposals850 980       
Total Additions Including From Business Combinations Property Plant Equipment   11 48211 02716 15621 0259 13410 180102 477
Total Assets Less Current Liabilities47 97911 154-4 526-20 49255 83262 743-7 496336 218257 558544 154
Trade Creditors Trade Payables  191 221179 727162 332156 877223 767259 113565 794293 784
Trade Debtors Trade Receivables  119 152130 541262 906218 103148 052221 341721 145448 715
Increase Decrease In Property Plant Equipment      14 000   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements