Windcat Workboats Limited LONDON


Windcat Workboats started in year 2002 as Private Limited Company with registration number 04381798. The Windcat Workboats company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 59-60 Russell Square. Postal code: WC1B 4HP. Since Monday 13th December 2004 Windcat Workboats Limited is no longer carrying the name West Coast Workboats.

Currently there are 5 directors in the the company, namely John A., Ludovic S. and Alexander S. and others. In addition one secretary - Thomas W. - is with the firm. Currently 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.

Windcat Workboats Limited Address / Contact

Office Address 59-60 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04381798
Date of Incorporation Tue, 26th Feb 2002
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

John A.

Position: Director

Appointed: 23 February 2021

Ludovic S.

Position: Director

Appointed: 12 January 2021

Alexander S.

Position: Director

Appointed: 12 January 2021

Thomas W.

Position: Secretary

Appointed: 11 December 2019

Willem V.

Position: Director

Appointed: 03 June 2019

Robert V.

Position: Director

Appointed: 26 February 2002

Steven A.

Position: Secretary

Appointed: 08 July 2015

Resigned: 31 October 2019

Clyde C.

Position: Secretary

Appointed: 22 December 2011

Resigned: 08 July 2015

Robert C.

Position: Director

Appointed: 22 December 2011

Resigned: 09 July 2019

Clyde C.

Position: Director

Appointed: 22 December 2011

Resigned: 12 January 2021

Jesus L.

Position: Director

Appointed: 22 December 2011

Resigned: 12 January 2021

Michael P.

Position: Director

Appointed: 26 February 2002

Resigned: 13 September 2004

Nicola C.

Position: Secretary

Appointed: 26 February 2002

Resigned: 22 December 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 26 February 2002

Neil C.

Position: Director

Appointed: 26 February 2002

Resigned: 12 January 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2002

Resigned: 26 February 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Windcat Workboats Holdings Limited from London, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Windcat Workboats Holdings Limited

7/8 Great James Street, London, WC1N 3DF, England

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 07877635
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Coast Workboats December 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand260 735225 192
Current Assets8 381 8558 526 354
Debtors8 121 1208 301 162
Net Assets Liabilities8 371 0998 331 896
Other Debtors7 588 6307 749 858
Property Plant Equipment1 137 2351 096 423
Other
Accumulated Amortisation Impairment Intangible Assets50 50350 503
Accumulated Depreciation Impairment Property Plant Equipment3 299 9063 441 258
Administrative Expenses2 362 9502 431 740
Average Number Employees During Period2424
Cost Sales1 678 9721 647 637
Creditors947 1711 109 284
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 425
Disposals Property Plant Equipment 83 425
Fixed Assets1 137 2361 096 424
Gross Profit Loss916 371636 404
Increase From Depreciation Charge For Year Property Plant Equipment 224 777
Intangible Assets11
Intangible Assets Gross Cost50 50450 504
Interest Payable Similar Charges Finance Costs14 85019 075
Net Current Assets Liabilities7 434 6847 417 070
Operating Profit Loss270 615-42 039
Other Creditors646 293733 855
Other Interest Receivable Similar Income Finance Income100 475 
Other Operating Income1 717 1941 753 297
Prepayments Accrued Income81 263176 714
Profit Loss On Ordinary Activities After Tax299 250-41 891
Profit Loss On Ordinary Activities Before Tax356 240-61 114
Property Plant Equipment Gross Cost4 437 1414 537 681
Provisions For Liabilities Balance Sheet Subtotal200 821181 598
Taxation Social Security Payable230 266130 666
Tax Tax Credit On Profit Or Loss On Ordinary Activities56 99019 223
Total Additions Including From Business Combinations Property Plant Equipment 183 965
Total Assets Less Current Liabilities8 571 9208 513 494
Trade Creditors Trade Payables70 612244 763
Trade Debtors Trade Receivables451 227374 590
Turnover Revenue2 595 3432 284 041

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (20 pages)

Company search