You are here: bizstats.co.uk > a-z index > W list > WK list

Wkgb Limited CARDIFF


Wkgb started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05566482. The Wkgb company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cardiff at 63 Ashcroft Crescent. Postal code: CF5 3RL.

The firm has 6 directors, namely Hugh R., Louise V. and Mair P. and others. Of them, Alwyn H., William M., Roger W. have been with the company the longest, being appointed on 16 September 2005 and Hugh R. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wkgb Limited Address / Contact

Office Address 63 Ashcroft Crescent
Office Address2 Fairwater
Town Cardiff
Post code CF5 3RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05566482
Date of Incorporation Fri, 16th Sep 2005
Industry Other sports activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Hugh R.

Position: Director

Appointed: 01 March 2023

Louise V.

Position: Director

Appointed: 19 August 2017

Mair P.

Position: Director

Appointed: 17 August 2013

Alwyn H.

Position: Director

Appointed: 16 September 2005

William M.

Position: Director

Appointed: 16 September 2005

Roger W.

Position: Director

Appointed: 16 September 2005

Nicola C.

Position: Secretary

Appointed: 09 August 2014

Resigned: 10 January 2024

Marie K.

Position: Director

Appointed: 17 August 2013

Resigned: 09 August 2014

Colin M.

Position: Director

Appointed: 17 August 2013

Resigned: 19 August 2017

Nicola C.

Position: Director

Appointed: 17 August 2013

Resigned: 01 March 2023

Jason A.

Position: Director

Appointed: 26 July 2008

Resigned: 01 March 2023

Beverley C.

Position: Secretary

Appointed: 22 July 2006

Resigned: 01 June 2013

Beverley C.

Position: Director

Appointed: 22 July 2006

Resigned: 01 June 2013

Gwyn E.

Position: Director

Appointed: 22 July 2006

Resigned: 20 June 2013

Jennifa M.

Position: Director

Appointed: 22 July 2006

Resigned: 19 January 2008

Stephen W.

Position: Director

Appointed: 22 July 2006

Resigned: 31 January 2010

Christopher S.

Position: Director

Appointed: 16 September 2005

Resigned: 13 January 2012

Barbara M.

Position: Secretary

Appointed: 16 September 2005

Resigned: 22 July 2006

Leica G.

Position: Director

Appointed: 16 September 2005

Resigned: 31 March 2010

Alan P.

Position: Director

Appointed: 16 September 2005

Resigned: 06 June 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Roger W. The abovementioned PSC has significiant influence or control over the company,.

Roger W.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 4629 0918 654       
Balance Sheet
Cash Bank On Hand  13 19310 10815 48119 38124 05418 06832 99027 662
Net Assets Liabilities  8 65410 25015 52519 35123 96918 39333 21427 743
Property Plant Equipment  522392294220165575474356
Cash Bank In Hand10 5298 64613 193       
Current Assets10 5298 64613 193       
Net Assets Liabilities Including Pension Asset Liability10 4629 0918 654       
Tangible Fixed Assets1 631696522       
Reserves/Capital
Profit Loss Account Reserve10 4629 0918 654       
Shareholder Funds10 4629 0918 654       
Other
Version Production Software      2 0202 021  
Accrued Liabilities   250250250250250250275
Accumulated Depreciation Impairment Property Plant Equipment  3 2193 3493 4473 5213 5763 7673 9254 043
Additions Other Than Through Business Combinations Property Plant Equipment       60157 
Creditors  5 061250250250250250250275
Increase From Depreciation Charge For Year Property Plant Equipment   130987455191158118
Net Current Assets Liabilities8 8318 39513 1939 85815 23119 13123 80417 81832 74027 387
Other Creditors  250250      
Property Plant Equipment Gross Cost  3 7413 7413 7413 7413 7414 3424 3994 399
Trade Creditors Trade Payables  4 811       
Accruals Deferred Income 200250       
Creditors Due After One Year 514 811       
Creditors Due Within One Year1 698251        
Fixed Assets1 631696522       
Tangible Fixed Assets Cost Or Valuation3 7413 7413 741       
Tangible Fixed Assets Depreciation2 1103 0453 219       
Tangible Fixed Assets Depreciation Charged In Period 935174       
Total Assets Less Current Liabilities10 4629 34213 715       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
2024/01/10 - the day secretary's appointment was terminated
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements