Ws Frames Limited DURSLEY


Founded in 2002, Ws Frames, classified under reg no. 04587018 is an active company. Currently registered at Unit J2 Draycott Business Park GL11 5DQ, Dursley the company has been in the business for twenty two years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 4 directors in the the company, namely Mark J., Clare P. and Pamela J. and others. In addition one secretary - Pamela J. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ws Frames Limited Address / Contact

Office Address Unit J2 Draycott Business Park
Office Address2 Cam
Town Dursley
Post code GL11 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587018
Date of Incorporation Mon, 11th Nov 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Mark J.

Position: Director

Appointed: 04 October 2018

Clare P.

Position: Director

Appointed: 04 October 2018

Pamela J.

Position: Director

Appointed: 11 November 2002

Pamela J.

Position: Secretary

Appointed: 11 November 2002

Adrian J.

Position: Director

Appointed: 11 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2002

Resigned: 11 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Mark J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Clare P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pamela J., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Mark J.

Notified on 10 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Clare P.

Notified on 10 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Pamela J.

Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth208 806205 874       
Balance Sheet
Cash Bank On Hand 154 390172 202155 595124 175134 865260 381126 693145 112
Current Assets268 379284 126298 130314 837266 049281 806417 553262 918297 129
Debtors32 85739 94640 01252 39744 02940 99144 41036 75443 255
Net Assets Liabilities  228 152229 978210 637209 671284 597149 618168 200
Other Debtors 16 09416 21015 77116 13515 77929 24914 15115 776
Property Plant Equipment 25 09022 23218 23718 72114 97925 31932 28128 232
Total Inventories 89 79085 916106 84597 845105 950112 76299 471108 762
Cash Bank In Hand150 007154 390       
Net Assets Liabilities Including Pension Asset Liability208 806205 874       
Stocks Inventory85 51589 790       
Tangible Fixed Assets25 90825 090       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve208 706205 774       
Shareholder Funds208 806205 874       
Other
Accumulated Depreciation Impairment Property Plant Equipment 72 62876 64078 52281 44885 53487 72596 318101 958
Additions Other Than Through Business Combinations Property Plant Equipment  3 3591 3846 220 18 97815 5558 881
Average Number Employees During Period    1010151514
Corporation Tax Payable      44 9158 18919 300
Corporation Tax Recoverable 13141419    
Creditors  87 71099 59670 53384 264153 475139 448144 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases    232 016182 416132 816117 48390 883
Increase From Depreciation Charge For Year Property Plant Equipment  6 1165 3755 5354 1327 6798 5938 830
Net Current Assets Liabilities187 598185 784210 420215 241195 516197 542264 078123 470152 832
Other Creditors 98 35587 71045 85428 08534 3609 78616 8477 762
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 11 150       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 1043 4932 609465 488 3 190
Other Disposals Property Plant Equipment  2 2053 4972 810466 447 7 290
Other Taxation Social Security Payable 75 09231 51138 55428 89539 30058 47858 21361 463
Par Value Share 1 1     
Property Plant Equipment Gross Cost 97 71898 87296 759100 559100 513113 044128 599130 190
Provisions For Liabilities Balance Sheet Subtotal  4 5003 5003 6002 8504 8006 13312 864
Total Assets Less Current Liabilities213 506210 874232 652233 478214 237212 521289 397155 751181 064
Trade Creditors Trade Payables 12 11312 69415 18813 55310 60440 29656 19955 772
Trade Debtors Trade Receivables 23 85223 78836 61227 87525 21215 16122 60327 479
Creditors Due Within One Year80 78198 342       
Fixed Assets25 90825 090       
Number Shares Allotted100100       
Provisions For Liabilities Charges4 7005 000       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 2024-01-31 to 2024-03-31
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements