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

Whp2 Limited NEWPORT


Founded in 2016, Whp2, classified under reg no. 10517225 is an active company. Currently registered at Exchange House The Old Post Office NP20 1AA, Newport the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Nia O., James O. and Simon M. and others. Of them, Simon J. has been with the company the longest, being appointed on 20 October 2017 and Nia O. has been with the company for the least time - from 7 July 2023. As of 26 April 2024, there were 10 ex directors - Gavin M., David H. and others listed below. There were no ex secretaries.

Whp2 Limited Address / Contact

Office Address Exchange House The Old Post Office
Office Address2 High Street
Town Newport
Post code NP20 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10517225
Date of Incorporation Thu, 8th Dec 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Nia O.

Position: Director

Appointed: 07 July 2023

James O.

Position: Director

Appointed: 24 January 2023

Simon M.

Position: Director

Appointed: 10 May 2021

Simon J.

Position: Director

Appointed: 20 October 2017

Gavin M.

Position: Director

Appointed: 15 April 2022

Resigned: 24 January 2023

David H.

Position: Director

Appointed: 01 December 2020

Resigned: 10 May 2021

Gareth Y.

Position: Director

Appointed: 13 July 2020

Resigned: 01 December 2020

David H.

Position: Director

Appointed: 19 July 2019

Resigned: 13 July 2020

Bryn E.

Position: Director

Appointed: 18 January 2018

Resigned: 07 July 2023

Jas B.

Position: Director

Appointed: 20 October 2017

Resigned: 19 July 2019

Deborah G.

Position: Director

Appointed: 08 December 2016

Resigned: 20 October 2017

Ian W.

Position: Director

Appointed: 08 December 2016

Resigned: 30 June 2017

Walis G.

Position: Director

Appointed: 08 December 2016

Resigned: 10 January 2018

Wayne F.

Position: Director

Appointed: 08 December 2016

Resigned: 15 April 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand2 272 0001 629 000
Current Assets2 272 0001 784 000
Debtors 155 000
Net Assets Liabilities6 516 0006 466 000
Other Debtors 155 000
Property Plant Equipment18 010 00018 449 000
Other
Accrued Liabilities Deferred Income229 000196 000
Accumulated Depreciation Impairment Property Plant Equipment3 00049 000
Bank Borrowings Overdrafts13 537 00013 571 000
Creditors229 000196 000
Fixed Assets18 010 00018 449 000
Increase From Depreciation Charge For Year Property Plant Equipment 46 000
Net Current Assets Liabilities2 043 0001 588 000
Property Plant Equipment Gross Cost18 013 00018 498 000
Total Additions Including From Business Combinations Property Plant Equipment 485 000
Total Assets Less Current Liabilities20 053 00020 037 000

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on 2024/02/05.
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements