Wolk Enterprises Ltd CHATHAM


Wolk Enterprises started in year 2015 as Private Limited Company with registration number 09523916. The Wolk Enterprises company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chatham at Suite 2014. Postal code: ME5 8UD.

The firm has one director. Stacy J., appointed on 1 June 2023. There are currently no secretaries appointed. As of 15 May 2024, there were 4 ex directors - Elliott W., Harry S. and others listed below. There were no ex secretaries.

Wolk Enterprises Ltd Address / Contact

Office Address Suite 2014
Office Address2 6-8 Revenge Road
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09523916
Date of Incorporation Thu, 2nd Apr 2015
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Stacy J.

Position: Director

Appointed: 01 June 2023

Elliott W.

Position: Director

Appointed: 01 October 2021

Resigned: 01 June 2023

Harry S.

Position: Director

Appointed: 14 October 2020

Resigned: 01 October 2021

Andrzej N.

Position: Director

Appointed: 17 June 2017

Resigned: 14 October 2020

Dolphin Accounting Ltd

Position: Corporate Secretary

Appointed: 02 April 2015

Resigned: 14 October 2020

Pawel W.

Position: Director

Appointed: 02 April 2015

Resigned: 17 June 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we researched, there is Stacy J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elliott W. This PSC owns 75,01-100% shares. Then there is Harry S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stacy J.

Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elliott W.

Notified on 1 October 2021
Ceased on 1 June 2023
Nature of control: 75,01-100% shares

Harry S.

Notified on 14 October 2020
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Andrzej N.

Notified on 17 June 2017
Ceased on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Pawel W.

Notified on 2 April 2017
Ceased on 17 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302020-10-142021-09-302022-09-302023-06-30
Balance Sheet
Cash Bank On Hand6 3983 2703 2703 2703 2703 270   
Current Assets19 4875 1525 1525 2123 2703 270347 70693 8062 116
Debtors13 0891 8821 8821 942     
Net Assets Liabilities15 08711-1 077-9471 1075 45587969
Other
Average Number Employees During Period    11   
Corporation Tax Payable3 772        
Creditors4 4006 2456 2456 2894 2174 377342 25192 9272 047
Net Current Assets Liabilities15 087-1 093-1 093-1 077-9471 1075 45587969
Taxation Social Security Payable3 772  434    
Trade Creditors Trade Payables129129129129     
Trade Debtors Trade Receivables13 0891 8821 8821 882     
Description Share Type  1      
Called Up Share Capital Not Paid Not Expressed As Current Asset 11      
Number Shares Allotted  1      
Par Value Share  1      
Total Assets Less Current Liabilities     1 1075 45587969

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Suite 2014 6-8 Revenge Road Chatham ME5 8UD England on 2023/12/18 to 1 1 Norwood Gardens Hayes UB4 9LU
filed on: 18th, December 2023
Free Download (1 page)

Company search