WBS LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2LR

Company number 04255446
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address ZONE 1, DEESIDE INDUSTRIAL ESTATE, WELSH ROAD, DEESIDE, CLWYD, CH5 2LR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,000 . The most likely internet sites of WBS LIMITED are www.wbs.co.uk, and www.wbs.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and three months. Wbs Limited is a Private Limited Company. The company registration number is 04255446. Wbs Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Wbs Limited is Zone 1 Deeside Industrial Estate Welsh Road Deeside Clwyd Ch5 2lr. The company`s financial liabilities are £605.37k. It is £32.93k against last year. The cash in hand is £1.2k. It is £-193.35k against last year. And the total assets are £1056.67k, which is £-155.88k against last year. BILLINGSLEY, Julie Helen is a Secretary of the company. KELLY, Nicholas John is a Director of the company. WYNNE, Gary John is a Director of the company. Secretary MARSHALL, Angus Alexander has been resigned. Secretary MILLWARD, Ann has been resigned. Secretary RUTTER, Kevin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENTLEY, David George has been resigned. Director HILL, Geoffrey Demaine has been resigned. Director HUGHES, Eryl Llewelyn has been resigned. Director MARSHALL, Angus Alexander has been resigned. Director STOCKDALE, Anthony Leonard Clark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


wbs Key Finiance

LIABILITIES £605.37k
+5%
CASH £1.2k
-100%
TOTAL ASSETS £1056.67k
-13%
All Financial Figures

Current Directors

Secretary
BILLINGSLEY, Julie Helen
Appointed Date: 30 June 2013

Director
KELLY, Nicholas John
Appointed Date: 25 March 2008
59 years old

Director
WYNNE, Gary John
Appointed Date: 25 March 2008
58 years old

Resigned Directors

Secretary
MARSHALL, Angus Alexander
Resigned: 06 September 2004
Appointed Date: 19 July 2001

Secretary
MILLWARD, Ann
Resigned: 30 June 2013
Appointed Date: 25 March 2008

Secretary
RUTTER, Kevin
Resigned: 25 March 2008
Appointed Date: 06 September 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Director
BENTLEY, David George
Resigned: 25 March 2008
Appointed Date: 24 July 2004
72 years old

Director
HILL, Geoffrey Demaine
Resigned: 24 July 2004
Appointed Date: 19 July 2001
77 years old

Director
HUGHES, Eryl Llewelyn
Resigned: 31 December 2010
Appointed Date: 25 March 2008
79 years old

Director
MARSHALL, Angus Alexander
Resigned: 06 September 2004
Appointed Date: 19 July 2001
65 years old

Director
STOCKDALE, Anthony Leonard Clark
Resigned: 25 March 2008
Appointed Date: 24 July 2004
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Nicholas John Kelly
Notified on: 9 December 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WBS LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

...
... and 70 more events
30 Jul 2001
New secretary appointed;new director appointed
30 Jul 2001
Director resigned
30 Jul 2001
Secretary resigned
30 Jul 2001
Registered office changed on 30/07/01 from: 12 york place, leeds, west yorkshire LS1 2DS
19 Jul 2001
Incorporation

WBS LIMITED Charges

6 May 2014
Charge code 0425 5446 0001
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…