Founded in 2015, Wilbarston, classified under reg no. 09767386 is an active company. Currently registered at 16 Micheldever Road RG28 7JH, Whitchurch the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.
The company has one director. Jason K., appointed on 25 February 2020. There are currently no secretaries appointed. As of 5 May 2024, there were 8 ex directors - Ayesha A., Terence D. and others listed below. There were no ex secretaries.
Office Address | 16 Micheldever Road |
Town | Whitchurch |
Post code | RG28 7JH |
Country of origin | United Kingdom |
Registration Number | 09767386 |
Date of Incorporation | Tue, 8th Sep 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (56 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Tue, 27th Aug 2024 (2024-08-27) |
Last confirmation statement dated | Sun, 13th Aug 2023 |
The list of persons with significant control that own or have control over the company includes 6 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jason K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ayesha A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jason K.
Notified on | 25 February 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ayesha A.
Notified on | 3 May 2019 |
Ceased on | 25 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 3 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William S.
Notified on | 26 July 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ivelin G.
Notified on | 30 June 2016 |
Ceased on | 15 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 371 | 3 | 1 | 47 | 236 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 370 | 2 | 46 | 235 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 370 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 16 Micheldever Road Whitchurch RG28 7JH England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-20 filed on: 20th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy