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

Wrm Project Management Limited NEWCASTLE EMLYN


Wrm Project Management started in year 2007 as Private Limited Company with registration number 06171166. The Wrm Project Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Newcastle Emlyn at Glanafon. Postal code: SA38 9LZ. Since Tue, 27th Mar 2007 Wrm Project Management Limited is no longer carrying the name W R M Project Manegement.

At present there are 2 directors in the the firm, namely Wendy M. and Richard M.. In addition one secretary - Wendy M. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Wrm Project Management Limited Address / Contact

Office Address Glanafon
Office Address2 Cwm Morgan
Town Newcastle Emlyn
Post code SA38 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06171166
Date of Incorporation Tue, 20th Mar 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Wendy M.

Position: Director

Appointed: 01 October 2013

Wendy M.

Position: Secretary

Appointed: 20 March 2007

Richard M.

Position: Director

Appointed: 20 March 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Richard M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Wendy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Wendy M.

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

Company previous names

W R M Project Manegement March 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 43225 59729 10424 74135 78943 00755 676
Current Assets53 20645 71760 27450 48571 19776 94194 348
Debtors16 77420 12031 17025 74435 40833 93438 672
Net Assets Liabilities17 32028 60531 18619 18934 15540 17851 432
Other Debtors148 569751 300  
Property Plant Equipment1 1512 6173 1604 3635 5987 2356 150
Other
Accumulated Depreciation Impairment Property Plant Equipment1 9321 5701 1281 8051 6503 5715 364
Average Number Employees During Period4333233
Corporation Tax Payable9 69410 17217 22417 92619 42517 45320 110
Creditors36 80719 23231 56234 83041 57642 40647 667
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 0801 3554351 579  
Disposals Property Plant Equipment 1 0801 5288242 625  
Fixed Assets1 1512 6173 1604 3635 5987 2356 150
Increase From Depreciation Charge For Year Property Plant Equipment 7189131 1121 4241 9211 793
Net Current Assets Liabilities16 39926 48528 71215 65529 62134 53546 681
Other Creditors24 7856 4093 1211 9614 3041 7012 821
Other Taxation Social Security Payable2 3282 3174 1414 4955 16710 31911 697
Property Plant Equipment Gross Cost3 0834 1874 2886 1687 24810 80611 514
Provisions For Liabilities Balance Sheet Subtotal2304976868291 0641 5921 399
Total Additions Including From Business Combinations Property Plant Equipment   2 7043 7053 558708
Total Assets Less Current Liabilities17 55029 10231 87220 01835 21941 77052 831
Trade Creditors Trade Payables 3347 07610 44812 68012 93313 039
Trade Debtors Trade Receivables16 62620 12030 60125 66934 10833 93438 672
Advances Credits Directors18 93283530169837175866
Advances Credits Made In Period Directors27 27049 09767 03486 232768662 
Advances Credits Repaid In Period Directors30 00031 00066 50086 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, October 2023
Free Download (10 pages)

Company search