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

Wmv Construction Limited NORWICH


Wmv Construction started in year 2009 as Private Limited Company with registration number 07001845. The Wmv Construction company has been functioning successfully for 15 years now and its status is liquidation. The firm's office is based in Norwich at Lawrence House. Postal code: NR2 1AD.

Wmv Construction Limited Address / Contact

Office Address Lawrence House
Office Address2 5 St. Andrews Hill
Town Norwich
Post code NR2 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07001845
Date of Incorporation Wed, 26th Aug 2009
Industry Joinery installation
End of financial Year 31st August
Company age 15 years old
Account next due date Tue, 31st May 2022 (696 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Fri, 9th Sep 2022 (2022-09-09)
Last confirmation statement dated Thu, 26th Aug 2021

Company staff

Wesley A.

Position: Director

Appointed: 26 August 2009

Yomtov J.

Position: Director

Appointed: 26 August 2009

Resigned: 27 August 2009

Vanessa A.

Position: Director

Appointed: 26 August 2009

Resigned: 07 August 2013

People with significant control

Wesley A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth117135    
Balance Sheet
Cash Bank In Hand2 12317 337    
Cash Bank On Hand 17 337 2 18 779
Current Assets6 32418 0228 31518 23411 37532 520
Debtors4 2016858 31518 23211 37513 741
Net Assets Liabilities   126-8 526108
Other Debtors 381 59016 4546 6967 989
Property Plant Equipment 416496372538786
Tangible Fixed Assets636416    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve1735    
Shareholder Funds117135    
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 7752 9403 0643 2523 517
Average Number Employees During Period   111
Bank Borrowings Overdrafts  2 6512 7827 34815 000
Creditors 18 3039 3385 8614 32617 284
Creditors Due Within One Year6 84318 303    
Increase From Depreciation Charge For Year Property Plant Equipment  165 188265
Net Current Assets Liabilities-519-281-1 0235 615-4 73816 606
Number Shares Allotted 100    
Number Shares Issued Fully Paid    100100
Other Creditors 4 5814205 8614 3262 284
Other Taxation Social Security Payable 3 3394 4244 2984 4786 888
Par Value Share 1  11
Profit Loss    -8 65217 634
Property Plant Equipment Gross Cost 3 1913 4363 4363 7904 303
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation4 9783 191    
Tangible Fixed Assets Depreciation4 3422 775    
Tangible Fixed Assets Depreciation Charged In Period 220    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 787    
Tangible Fixed Assets Disposals 1 787    
Total Additions Including From Business Combinations Property Plant Equipment  245 354513
Total Assets Less Current Liabilities117135-5275 987-4 20017 392
Trade Creditors Trade Payables 10 3831 8432 3851 1435 882
Trade Debtors Trade Receivables 6476 7251 7784 6795 752
Dividends Paid     9 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from 5 Partridge Mead Banstead Surrey SM7 1LN on 2022/07/18 to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
filed on: 18th, July 2022
Free Download (2 pages)

Company search