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

Wsra (promotions) Limited TAUNTON


Founded in 1997, Wsra (promotions), classified under reg no. 03312904 is an active company. Currently registered at The Railway Station TA4 3BX, Taunton the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Michael S., Geoffrey G.. Of them, Geoffrey G. has been with the company the longest, being appointed on 8 June 2016 and Michael S. has been with the company for the least time - from 12 October 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wsra (promotions) Limited Address / Contact

Office Address The Railway Station
Office Address2 Bishops Lydeard
Town Taunton
Post code TA4 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03312904
Date of Incorporation Wed, 5th Feb 1997
Industry Unlicensed restaurants and cafes
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael S.

Position: Director

Appointed: 12 October 2016

Geoffrey G.

Position: Director

Appointed: 08 June 2016

John G.

Position: Director

Appointed: 29 October 2018

Resigned: 20 February 2020

Paul W.

Position: Secretary

Appointed: 07 November 2016

Resigned: 19 February 2020

William F.

Position: Director

Appointed: 12 October 2016

Resigned: 27 February 2020

Donald B.

Position: Director

Appointed: 08 June 2016

Resigned: 11 July 2016

Simon S.

Position: Director

Appointed: 05 June 2014

Resigned: 02 July 2018

Peter C.

Position: Director

Appointed: 05 June 2014

Resigned: 15 March 2016

Michael N.

Position: Director

Appointed: 11 January 2012

Resigned: 15 March 2016

Michael N.

Position: Director

Appointed: 30 October 2010

Resigned: 30 January 2011

Ian A.

Position: Director

Appointed: 17 June 2010

Resigned: 30 January 2011

Michael N.

Position: Director

Appointed: 17 June 2010

Resigned: 30 October 2010

Penelope G.

Position: Secretary

Appointed: 09 December 2008

Resigned: 10 December 2010

Penelope G.

Position: Director

Appointed: 09 December 2008

Resigned: 10 December 2010

Stephen W.

Position: Director

Appointed: 09 October 2008

Resigned: 31 May 2009

Stephen W.

Position: Secretary

Appointed: 09 October 2008

Resigned: 09 December 2008

Stephen R.

Position: Director

Appointed: 15 September 2008

Resigned: 29 June 2009

Susan K.

Position: Director

Appointed: 15 September 2008

Resigned: 24 August 2015

Donald B.

Position: Director

Appointed: 10 August 2007

Resigned: 09 November 2011

Andrew C.

Position: Director

Appointed: 10 August 2007

Resigned: 03 May 2011

Michael B.

Position: Director

Appointed: 10 August 2007

Resigned: 16 February 2017

Andrew C.

Position: Director

Appointed: 07 September 2005

Resigned: 10 May 2006

Michael J.

Position: Director

Appointed: 02 May 2001

Resigned: 08 July 2005

Michael G.

Position: Director

Appointed: 06 January 1999

Resigned: 05 July 2007

Richard W.

Position: Director

Appointed: 01 April 1998

Resigned: 11 June 1999

Peter H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2008

Anthony Y.

Position: Director

Appointed: 05 February 1997

Resigned: 03 September 2003

Humphrey D.

Position: Director

Appointed: 05 February 1997

Resigned: 10 August 2007

Anthony B.

Position: Director

Appointed: 05 February 1997

Resigned: 31 March 2001

Brian C.

Position: Director

Appointed: 05 February 1997

Resigned: 15 September 2008

Richard K.

Position: Director

Appointed: 05 February 1997

Resigned: 01 March 2013

Brian C.

Position: Secretary

Appointed: 05 February 1997

Resigned: 15 September 2008

Audrey S.

Position: Director

Appointed: 05 February 1997

Resigned: 30 April 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is West Somerset Railway Association from Taunton, England. The abovementioned PSC is categorised as "a charirtable company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

West Somerset Railway Association

The Railway Station Station Road, Bishops Lydeard, Taunton, TA4 3BX, England

Legal authority Companies Act 2006 & Charities Act 2011
Legal form Charirtable Company Limited By Guarantee
Country registered England
Place registered Companies House, Cardiff
Registration number 2968284
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 173124 48244 17211 58623 309
Current Assets248 709234 96453 21512 57823 309
Debtors61 433110 4829 043992 
Net Assets Liabilities  143749100
Other Debtors 84 6451160 
Property Plant Equipment3 435516429342255
Total Inventories83 103    
Other
Accrued Liabilities    1 500
Accrued Liabilities Deferred Income11 3373 400   
Accumulated Depreciation Impairment Property Plant Equipment1 10065152239326
Additions Other Than Through Business Combinations Property Plant Equipment 581   
Amounts Owed To Parent Entities   13 66921 933
Average Number Employees During Period8722 
Corporation Tax Payable    31
Creditors248 609234 79953 50113 66923 464
Current Tax For Period    31
Depreciation Expense Property Plant Equipment   8787
Finished Goods Goods For Resale75 799    
Increase Decrease In Depreciation Impairment Property Plant Equipment    87
Increase From Depreciation Charge For Year Property Plant Equipment 91587  
Net Current Assets Liabilities1001652861 091-155
Other Creditors210 776218 19352 691  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 950   
Other Disposals Property Plant Equipment 4 535   
Other Taxation Social Security Payable9 189    
Property Plant Equipment Gross Cost4 535581  581
Tax Decrease From Utilisation Tax Losses   153153
Tax Expense Credit Applicable Tax Rate   -169334
Tax Increase Decrease From Effect Capital Allowances Depreciation   1616
Tax Increase Decrease From Other Tax Effects Tax Reconciliation    -166
Tax Tax Credit On Profit Or Loss On Ordinary Activities    31
Total Assets Less Current Liabilities3 535681143749 
Trade Creditors Trade Payables17 30713 206810  
Trade Debtors Trade Receivables61 43325 8379 032932 
Work In Progress7 304    
Fixed Assets  429342 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, August 2023
Free Download (7 pages)

Company search

Advertisements