Woburn Installations Limited DUNSTABLE


Woburn Installations started in year 2008 as Private Limited Company with registration number 06553585. The Woburn Installations company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Dunstable at 59, Union Street. Postal code: LU6 1EX.

At present there are 2 directors in the the company, namely Terrence E. and Janice E.. In addition one secretary - Terrence E. - is with the firm. Currenlty, the company lists one former director, whose name is Wildman & Battell Limited and who left the the company on 3 April 2008. In addition, there is one former secretary - Sameday Company Services Limited who worked with the the company until 3 April 2008.

Woburn Installations Limited Address / Contact

Office Address 59, Union Street
Town Dunstable
Post code LU6 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06553585
Date of Incorporation Thu, 3rd Apr 2008
Industry Glazing
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Terrence E.

Position: Secretary

Appointed: 03 April 2008

Terrence E.

Position: Director

Appointed: 03 April 2008

Janice E.

Position: Director

Appointed: 03 April 2008

Sameday Company Services Limited

Position: Secretary

Appointed: 03 April 2008

Resigned: 03 April 2008

Wildman & Battell Limited

Position: Director

Appointed: 03 April 2008

Resigned: 03 April 2008

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Terence E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Janice E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terence E., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Terence E.

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

Janice E.

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

Terence E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 1674 8001 462       
Balance Sheet
Cash Bank On Hand  81 30543 260      
Current Assets74 57686 550124 37390 79878 79575 51852 80172 28780 54163 288
Debtors24 21445 31743 06847 538      
Net Assets Liabilities  1 4623 14413 96623 08631 84140 05850 93846 836
Property Plant Equipment  10 4647 848      
Cash Bank In Hand50 36241 23381 305       
Net Assets Liabilities Including Pension Asset Liability4 1674 8001 462       
Tangible Fixed Assets4 17113 95110 463       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve4 1654 7981 460       
Shareholder Funds4 1674 8001 462       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -575-1 045-1 540-1 540-1 540-3 150-1 540-1 540
Accumulated Depreciation Impairment Property Plant Equipment  16 81519 431      
Administrative Expenses  40 14038 557      
Average Number Employees During Period  22211112
Comprehensive Income Expense  30 66211 682      
Creditors  132 80094 45769 17560 96524 13232 61330 71315 109
Depreciation Amortisation Expense    1 9622 604    
Depreciation Expense Property Plant Equipment  3 4882 615      
Dividend Per Share Interim  17 000       
Dividends Paid  -34 000-10 000      
Fixed Assets4 17113 95110 4637 8485 88610 0734 7123 5342 650197
Gross Profit Loss  79 33953 783      
Increase From Depreciation Charge For Year Property Plant Equipment   2 616      
Net Current Assets Liabilities-4-9 151-9 001-3 6599 62014 55328 66939 67449 82848 179
Profit Loss  30 66211 68220 82213 120    
Profit Loss On Ordinary Activities Before Tax  39 19915 22626 15815 215    
Property Plant Equipment Gross Cost  27 27927 279      
Raw Materials Consumables Used    121 00094 108    
Staff Costs Employee Benefits Expense    11 55010 104    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  8 5373 5445 3362 095    
Total Assets Less Current Liabilities  2 0374 18915 50624 62633 38143 20852 47848 376
Turnover Revenue    173 161135 581    
Creditors Due Within One Year74 58095 701133 374       
Number Shares Allotted222       
Par Value Share 11       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Change occurred on March 12, 2024. Company's previous address: 59, Union Street Dunstable Bedfordshire LU6 1EX.
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements