Wide Boys Limited GOSPORT


Wide Boys started in year 2000 as Private Limited Company with registration number 04034967. The Wide Boys company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY.

At the moment there are 2 directors in the the firm, namely James S. and Edward C.. In addition one secretary - James S. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Wide Boys Limited Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034967
Date of Incorporation Mon, 17th Jul 2000
Industry Sound recording and music publishing activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

James S.

Position: Director

Appointed: 24 July 2000

James S.

Position: Secretary

Appointed: 24 July 2000

Edward C.

Position: Director

Appointed: 24 July 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2000

Resigned: 17 July 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 July 2000

Resigned: 17 July 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is James S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Edward C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Naomi C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Edward C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Naomi C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth29 7146 9445504 226      
Balance Sheet
Cash Bank On Hand   55 83913 58820 4924 6187 0252 1895 306
Current Assets65 39428 97420 28356 98719 65922 9667 9117 2653 4345 353
Debtors39 7187 5542 3051 1486 0712 4743 2932401 24547
Net Assets Liabilities   4 2262 5342 459154183-3 801-2 236
Other Debtors   230258 656 1 10147
Property Plant Equipment   10 30110 0458 0366 4295 1434 1143 291
Cash Bank In Hand25 67621 42017 97855 839      
Net Assets Liabilities Including Pension Asset Liability29 7146 9445504 226      
Tangible Fixed Assets11 46712 11813 08110 301      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve29 6146 8444504 126      
Shareholder Funds29 7146 9445504 226      
Other
Accumulated Depreciation Impairment Property Plant Equipment   30 00132 51234 52136 12837 41438 44339 266
Additions Other Than Through Business Combinations Property Plant Equipment    2 255     
Average Number Employees During Period   5444332
Bank Borrowings Overdrafts        1 320 
Corporation Tax Payable   17 77611 94211 6604 0003 120130 
Creditors   59 18625 26127 01612 96411 24810 17710 254
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences         -351
Depreciation Rate Used For Property Plant Equipment    202020202020
Increase Decrease In Current Tax From Adjustment For Prior Periods        195-195
Increase From Depreciation Charge For Year Property Plant Equipment    2 5112 0091 6071 2861 029823
Net Current Assets Liabilities20 540-2 750-9 915-4 015-5 602-4 050-5 053-3 983-6 743-4 901
Other Creditors   23 8866 2178 2724 1186 0686 8988 103
Other Taxation Social Security Payable   16 9236 5046 4863 785476  
Property Plant Equipment Gross Cost   40 30242 55742 55742 55742 55742 55742 557
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 0601 9091 5271 2229771 172626
Tax Tax Credit On Profit Or Loss On Ordinary Activities        195-546
Total Assets Less Current Liabilities32 0079 3683 1666 2864 4433 9861 3761 160-2 629-1 610
Trade Creditors Trade Payables   6015985981 0611 5841 8292 151
Trade Debtors Trade Receivables   -8985 8132 4742 637240144 
Advances Credits Directors  7 78914 6342 0674 6866563 8565 8296 796
Advances Credits Made In Period Directors   6 84512 5672 6195 3424 5121 973967
Creditors Due After One Year  2 6162 060      
Creditors Due Within One Year44 85431 72430 19861 002      
Fixed Assets11 46712 11813 08110 301      
Provisions For Liabilities Charges2 2932 4242 616       
Tangible Fixed Assets Additions 3 6814 233201      
Tangible Fixed Assets Cost Or Valuation33 25236 93341 16640 302      
Tangible Fixed Assets Depreciation21 78524 81528 08530 001      
Tangible Fixed Assets Depreciation Charged In Period 3 0303 2702 577      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   661      
Tangible Fixed Assets Disposals   1 065      
Amount Specific Advance Or Credit Directors1 1288 7519 27015 552      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Previous accounting period shortened to 29th April 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements