Workflow Options Limited BOSTON


Workflow Options started in year 2001 as Private Limited Company with registration number 04275728. The Workflow Options company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Boston at Saywell. Postal code: PE22 9AJ.

There is a single director in the company at the moment - Theodore C., appointed on 23 August 2001. In addition, a secretary was appointed - Maria C., appointed on 24 August 2001. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Workflow Options Limited Address / Contact

Office Address Saywell
Office Address2 Main Road, Wrangle
Town Boston
Post code PE22 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04275728
Date of Incorporation Thu, 23rd Aug 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Maria C.

Position: Secretary

Appointed: 24 August 2001

Theodore C.

Position: Director

Appointed: 23 August 2001

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 24 August 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Theodore C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maria C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Theodore C.

Notified on 23 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Maria C.

Notified on 23 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 1818604 1752 307-19 55317 602      
Balance Sheet
Cash Bank In Hand4 3607 0443 5349591 6583 945      
Cash Bank On Hand      18 00410 2744 2473 67742 7759 707
Current Assets38 00323 27535 35240 70943 88258 57963 89571 69162 50575 726182 07394 231
Debtors31 34314 33130 04338 47541 23453 13444 39139 90436 75850 70157 29483 474
Net Assets Liabilities Including Pension Asset Liability   2 307-19 55317 602      
Other Debtors      4034083983981663 092
Property Plant Equipment      2 2891 9989 5107 1325 6564 240
Stocks Inventory2 3001 9001 7751 2759901 500      
Tangible Fixed Assets11 0207 7946 2924 7194 0693 052      
Total Inventories      1 50021 51321 50021 5001 0501 050
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve2 1798584 1732 305-19 55517 600      
Shareholder Funds2 1818604 1752 307-19 55317 602      
Other
Amount Specific Advance Or Credit Directors    25 88010 91018 86026 22724 45223 1961662 925
Amount Specific Advance Or Credit Made In Period Directors     21 27123 65237 8748 64951 24872 5518 811
Amount Specific Advance Or Credit Repaid In Period Directors     6 30131 60245 2416 8741 70014 7935 720
Accumulated Depreciation Impairment Property Plant Equipment      49 38853 03256 20458 58260 43361 849
Average Number Employees During Period      325333
Bank Borrowings Overdrafts       4 565 1 4027 86011 568
Creditors     44 02947 39772 85247 95362 35592 26197 683
Creditors Due Within One Year46 84230 20937 46943 12161 67444 029      
Fixed Assets     3 0522 289     
Increase From Depreciation Charge For Year Property Plant Equipment       5743 1722 3781 8511 416
Net Current Assets Liabilities-8 839-6 934-2 117-2 412-17 79214 55016 498-1 16114 55216 3528 858-3 452
Number Shares Allotted 2 222      
Number Shares Issued Fully Paid       22222
Other Creditors      31 18838 83839 27422 46730 23516 275
Other Taxation Social Security Payable      9 4975 4048 34926 39036 65054 993
Par Value Share 2 221 11111
Profit Loss       -19 87414 29854 51874 72885 274
Property Plant Equipment Gross Cost      51 67751 96065 71465 71466 089 
Provisions For Liabilities Charges    5 830       
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Cost Or Valuation51 00350 37650 97150 97151 677       
Tangible Fixed Assets Depreciation39 98342 58244 67946 25247 60848 625      
Tangible Fixed Assets Depreciation Charged In Period 2 599   1 017      
Tangible Fixed Assets Disposals 627          
Total Additions Including From Business Combinations Property Plant Equipment       2831 757 375 
Total Assets Less Current Liabilities2 1818604 1752 307-13 72317 60218 787-1 08724 06223 48495 231788
Trade Creditors Trade Payables      6 71224 32833012 09517 75314 847
Trade Debtors Trade Receivables      43 98857 86836 36045 95557 12880 382
Dividends Paid         55 096 99 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements