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

Wwm Civils Limited ROCHESTER


Founded in 2013, Wwm Civils, classified under reg no. 08767604 is an active company. Currently registered at Stirling House Sunderland Quay ME2 4HN, Rochester the company has been in the business for 11 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Michael D., Ian P.. Of them, Michael D., Ian P. have been with the company the longest, being appointed on 8 November 2013. As of 15 May 2024, there were 4 ex directors - Graham G., Julia R. and others listed below. There were no ex secretaries.

Wwm Civils Limited Address / Contact

Office Address Stirling House Sunderland Quay
Office Address2 Culpeper Close
Town Rochester
Post code ME2 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08767604
Date of Incorporation Fri, 8th Nov 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Michael D.

Position: Director

Appointed: 08 November 2013

Ian P.

Position: Director

Appointed: 08 November 2013

Graham G.

Position: Director

Appointed: 01 October 2015

Resigned: 17 February 2021

Julia R.

Position: Director

Appointed: 14 February 2014

Resigned: 27 May 2016

John H.

Position: Director

Appointed: 08 November 2013

Resigned: 04 April 2016

Neil P.

Position: Director

Appointed: 08 November 2013

Resigned: 24 August 2020

People with significant control

The list of PSCs who own or control the company includes 6 names. As we established, there is Ww Martin Ltd from Kent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael D. This PSC has significiant influence or control over the company,. Then there is Ian P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ww Martin Ltd

Dane Park Road Ramsgate, Kent, CT11 7LT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00504927
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 24 August 2020
Ceased on 1 June 2023
Nature of control: significiant influence or control

Ian P.

Notified on 24 August 2020
Ceased on 1 June 2023
Nature of control: significiant influence or control

Debra D.

Notified on 24 August 2020
Ceased on 23 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Wendy P.

Notified on 24 August 2020
Ceased on 23 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Neil P.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand625 36648 828454 766228 348397 219991 4112 206 266
Current Assets1 428 7141 320 5291 889 5801 201 1801 552 3152 463 8494 123 947
Debtors801 5391 262 0911 425 204972 8321 152 0961 472 4381 917 681
Net Assets Liabilities387 198406 837621 433629 7937 535428 997570 860
Other Debtors695 1321 184 2111 394 454673 076761 9501 267 2681 386 990
Property Plant Equipment129 733143 61993 74358 86532 07514 5378 213
Total Inventories1 8099 6109 610 3 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment54 904102 739147 972186 718216 734227 379164 251
Additions Other Than Through Business Combinations Property Plant Equipment 61 7216 8163 8683 2261 3573 192
Average Number Employees During Period25323836372723
Creditors1 095 7421 009 3311 344 079619 0681 570 7612 045 6773 559 247
Finance Lease Liabilities Present Value Total26 33928 86820 692    
Fixed Assets     14 5378 213
Future Minimum Lease Payments Under Non-cancellable Operating Leases 235 273216 43843 35831 2344 500 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -328 452  
Increase From Depreciation Charge For Year Property Plant Equipment 47 83547 90738 74630 01618 7575 553
Net Current Assets Liabilities332 972311 198545 501582 112-18 446418 172564 700
Other Creditors396 662148 780311 64070 071324 959380 7922 202 562
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 674  8 11268 681
Other Disposals Property Plant Equipment  11 459  8 25072 644
Property Plant Equipment Gross Cost184 637246 358241 715245 583248 809241 916172 464
Provisions For Liabilities Balance Sheet Subtotal25 94727 28817 81111 1846 0943 7122 053
Taxation Social Security Payable170 12533 22096 853225 813-308 357-40 709203 327
Total Assets Less Current Liabilities462 705454 817639 244640 97713 629432 709572 913
Trade Creditors Trade Payables502 616798 463914 894323 1841 554 1591 705 5941 153 358
Trade Debtors Trade Receivables106 40777 88030 750299 756390 146205 170530 691

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates November 8, 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements