Willey And Bunker Projects Ltd BEDFORD


Willey And Bunker Projects started in year 2014 as Private Limited Company with registration number 08870619. The Willey And Bunker Projects company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bedford at First Floor, Woburn Court 2 Railton Road. Postal code: MK42 7PN.

The company has 2 directors, namely Calin M., James S.. Of them, Calin M., James S. have been with the company the longest, being appointed on 31 January 2014. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Willey And Bunker Projects Ltd Address / Contact

Office Address First Floor, Woburn Court 2 Railton Road
Office Address2 Woburn Road Industrial Estate, Kempston
Town Bedford
Post code MK42 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08870619
Date of Incorporation Fri, 31st Jan 2014
Industry Joinery installation
End of financial Year 30th January
Company age 10 years old
Account next due date Wed, 30th Oct 2024 (182 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Calin M.

Position: Director

Appointed: 31 January 2014

James S.

Position: Director

Appointed: 31 January 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is James S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Calin M. This PSC owns 25-50% shares.

James S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Calin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-302022-01-302023-01-30
Net Worth3 961947       
Balance Sheet
Cash Bank In Hand1 827342       
Cash Bank On Hand 342342569569569569569569
Current Assets101 250141 431174 302200 621238 393285 272324 851356 857294 446
Debtors96 423138 089169 460195 052230 324273 703311 782342 288278 877
Net Assets Liabilities 9473 595-56 225-23 74616 2328 33824 29021 414
Net Assets Liabilities Including Pension Asset Liability3 961947       
Other Debtors 4 9384 9384 9384 93834 9384 9389 1139 075
Property Plant Equipment 25 60319 78515 30511 8529 0566 9346 4585 488
Stocks Inventory3 0003 000       
Tangible Fixed Assets33 16825 603       
Total Inventories 3 0004 5005 0007 50011 00012 50014 00015 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3 861847       
Shareholder Funds3 961947       
Other
Amount Specific Advance Or Credit Directors 26 32338 88055 17360 33753 80471 67970 02635 931
Amount Specific Advance Or Credit Made In Period Directors 26 32312 55730 29330 83110 57817 87520 84719 639
Amount Specific Advance Or Credit Repaid In Period Directors   14 00025 6676 533 22 50053 734
Accrued Liabilities  1 0722 8003 3002 2004 8923 2006 185
Accrued Liabilities Deferred Income    17 16216 3133 194  
Accumulated Depreciation Impairment Property Plant Equipment 12 88318 70123 18126 63428 68030 05231 61833 153
Amounts Recoverable On Contracts 24 69032 71045 30048 00050 00050 00050 00033 824
Average Number Employees During Period  131087767
Bank Borrowings Overdrafts 23 32324 13627 88928 08020 33915 59911 38315 793
Corporation Tax Payable 6 0975 9572 114 48 82866 28380 07572 197
Corporation Tax Recoverable    1 72642 61959 87059 87037 160
Creditors 7 4612 87572 75050 75028 55172 60244 33548 778
Creditors Due After One Year12 0467 461       
Creditors Due Within One Year111 777153 505       
Finance Lease Liabilities Present Value Total 7 4612 8752 875     
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts 40 07314 53327 17544 3067 9771 82922 27820 110
Increase From Depreciation Charge For Year Property Plant Equipment  5 8184 4803 4532 6231 9921 5661 535
Merchandise 3 0004 5005 0007 50011 00012 50014 00015 000
Net Current Assets Liabilities-10 527-12 074-9 3584 12817 40437 47275 32363 39466 076
Number Shares Allotted100100       
Other Creditors 2 46533 13728 78230 41430 35732 00627 4639 065
Other Remaining Borrowings   72 75050 75028 55122 60210 30724 667
Other Taxation Social Security Payable 16 82522 38418 79034 9369 48910 31928 93746 347
Par Value Share11   1111
Prepayments 5 3027 7446 1355 1632 2227 7509 41021 672
Property Plant Equipment Gross Cost 38 48638 48638 48638 48637 73636 98638 07638 641
Provisions For Liabilities Balance Sheet Subtotal 5 1213 9572 9082 2521 7451 3171 2271 372
Provisions For Liabilities Charges6 6345 121       
Secured Debts16 63252 120       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions38 486        
Tangible Fixed Assets Cost Or Valuation38 486        
Tangible Fixed Assets Depreciation5 31812 883       
Tangible Fixed Assets Depreciation Charged In Period5 3187 565       
Total Assets Less Current Liabilities22 64113 52910 42719 43329 25646 52882 25769 85271 564
Total Borrowings 52 12021 99430 05044 306    
Trade Creditors Trade Payables 39 92174 48436 72031 33028 29126 57943 19634 750
Trade Debtors Trade Receivables 57 55552 76839 59057 76312 7885 00931 34557 275
Advances Credits Directors 26 323       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     577620  
Disposals Property Plant Equipment     750750  
Number Shares Issued Fully Paid     100100100100
Recoverable Value-added Tax        7 275
Total Additions Including From Business Combinations Property Plant Equipment       1 090565

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with updates 2024-01-10
filed on: 16th, January 2024
Free Download (4 pages)

Company search

Advertisements