WHS ACCOUNTANTS LIMITED

Hellopages » West Yorkshire » Leeds » LS8 4HT

Company number 04459054
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 305 ROUNDHAY ROAD, LEEDS, LS8 4HT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 3,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WHS ACCOUNTANTS LIMITED are www.whsaccountants.co.uk, and www.whs-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Whs Accountants Limited is a Private Limited Company. The company registration number is 04459054. Whs Accountants Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of Whs Accountants Limited is 305 Roundhay Road Leeds Ls8 4ht. The company`s financial liabilities are £80.6k. It is £-18.26k against last year. The cash in hand is £73.28k. It is £-19.47k against last year. And the total assets are £180.98k, which is £-19.46k against last year. HILL, Christopher John is a Secretary of the company. HILL, Christopher John is a Director of the company. SHEARD, Graham is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARTLEY, David Nigel has been resigned. Director HARTLEY, Peter Kendrick has been resigned. The company operates in "Accounting and auditing activities".


whs accountants Key Finiance

LIABILITIES £80.6k
-19%
CASH £73.28k
-21%
TOTAL ASSETS £180.98k
-10%
All Financial Figures

Current Directors

Secretary
HILL, Christopher John
Appointed Date: 12 June 2002

Director
HILL, Christopher John
Appointed Date: 12 June 2002
71 years old

Director
SHEARD, Graham
Appointed Date: 12 June 2002
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
HARTLEY, David Nigel
Resigned: 17 April 2003
Appointed Date: 12 June 2002
61 years old

Director
HARTLEY, Peter Kendrick
Resigned: 17 April 2003
Appointed Date: 12 June 2002
92 years old

WHS ACCOUNTANTS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000

05 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
27 Sep 2002
Ad 20/09/02--------- £ si 249@1=249 £ ic 1/250
27 Sep 2002
Accounting reference date extended from 30/06/03 to 30/09/03
24 Aug 2002
Particulars of mortgage/charge
19 Jun 2002
Secretary resigned
12 Jun 2002
Incorporation

WHS ACCOUNTANTS LIMITED Charges

9 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Debenture
Delivered: 24 August 2002
Status: Satisfied on 2 October 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…