Willis Fleming Enterprises Limited DORKING


Founded in 1991, Willis Fleming Enterprises, classified under reg no. 02592486 is an active company. Currently registered at Old Printers Yard RH4 2HF, Dorking the company has been in the business for 33 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Edward M., Penelope W. and Carolyn C. and others. Of them, Somerset W. has been with the company the longest, being appointed on 22 May 1992 and Edward M. has been with the company for the least time - from 21 September 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Willis Fleming Enterprises Limited Address / Contact

Office Address Old Printers Yard
Office Address2 156 South Street
Town Dorking
Post code RH4 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592486
Date of Incorporation Mon, 18th Mar 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Edward M.

Position: Director

Appointed: 21 September 2018

Penelope W.

Position: Director

Appointed: 14 July 2016

Carolyn C.

Position: Director

Appointed: 09 June 2003

Peter F.

Position: Director

Appointed: 11 October 1997

Somerset W.

Position: Director

Appointed: 22 May 1992

Harry W.

Position: Secretary

Appointed: 01 October 2015

Resigned: 09 July 2019

Harry W.

Position: Director

Appointed: 15 October 2014

Resigned: 09 July 2019

Judy S.

Position: Director

Appointed: 09 June 2003

Resigned: 15 July 2015

Thomas W.

Position: Director

Appointed: 09 June 2003

Resigned: 05 February 2008

Carolyn C.

Position: Secretary

Appointed: 15 May 2001

Resigned: 30 September 2015

Diana W.

Position: Director

Appointed: 11 October 1997

Resigned: 14 July 2016

Thomas W.

Position: Director

Appointed: 07 January 1996

Resigned: 07 March 1997

Anne S.

Position: Director

Appointed: 04 July 1995

Resigned: 01 July 2005

Somerset W.

Position: Secretary

Appointed: 23 March 1994

Resigned: 15 May 2001

Carolyn C.

Position: Director

Appointed: 17 March 1994

Resigned: 04 July 1995

Susanna R.

Position: Director

Appointed: 17 March 1994

Resigned: 17 June 2001

Edward W.

Position: Director

Appointed: 18 November 1992

Resigned: 11 October 1997

Peter F.

Position: Director

Appointed: 22 May 1992

Resigned: 07 January 1996

Michael W.

Position: Director

Appointed: 18 March 1991

Resigned: 13 June 2006

Anne S.

Position: Director

Appointed: 18 March 1991

Resigned: 17 March 1994

Anne S.

Position: Secretary

Appointed: 18 March 1991

Resigned: 23 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand48 24137 31727 87177 91746 18031 8984 861
Current Assets50 82544 65137 68088 03755 37641 809212 604
Debtors2 5847 3349 80910 1209 1969 911207 743
Net Assets Liabilities471 324464 702448 156490 373474 824426 208612 025
Other Debtors6457249 80910 1209 1969 911 
Property Plant Equipment918 950918 950918 950918 950918 950918 950918 950
Other
Amount Specific Advance Or Credit Directors 6 610     
Amount Specific Advance Or Credit Made In Period Directors 14 610     
Amount Specific Advance Or Credit Repaid In Period Directors 8 000     
Accrued Liabilities2 1332 1012 1002 1012 1026 7912 000
Accrued Liabilities Deferred Income1 3181 3181 318    
Corporation Tax Payable   9 832  10 368
Corporation Tax Recoverable1 939      
Creditors495 000495 000495 000495 000495 000495 000495 000
Debentures In Issue495 000495 000495 000495 000495 000495 000495 000
Net Current Assets Liabilities47 37440 75224 20666 42350 8742 258188 075
Number Shares Issued Fully Paid 5 500 0005 500 0005 500 0005 500 0005 500 0005 500 000
Other Creditors  5 040640  5 360
Par Value Share 111111
Property Plant Equipment Gross Cost918 950918 950918 950918 950918 950918 950 
Total Assets Less Current Liabilities966 324959 702943 156985 373969 824921 2081 107 025
Trade Creditors Trade Payables 4805 0169 0412 40032 7606 801
Trade Debtors Trade Receivables      207 743

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements