WS HOLDINGS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1LR

Company number 06861630
Status Active
Incorporation Date 27 March 2009
Company Type Private Limited Company
Address DAVIS GRANT LLP TREVIOT HOUSE, 189-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WS HOLDINGS LIMITED are www.wsholdings.co.uk, and www.ws-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Ws Holdings Limited is a Private Limited Company. The company registration number is 06861630. Ws Holdings Limited has been working since 27 March 2009. The present status of the company is Active. The registered address of Ws Holdings Limited is Davis Grant Llp Treviot House 189 192 High Road Ilford Essex Ig1 1lr. The company`s financial liabilities are £204.31k. It is £202.05k against last year. The cash in hand is £8.05k. It is £-19.56k against last year. And the total assets are £269.89k, which is £204.54k against last year. WISEMAN, Alan is a Director of the company. WISEMAN, Monique Jaqueline is a Director of the company. The company operates in "Other business support service activities n.e.c.".


ws holdings Key Finiance

LIABILITIES £204.31k
+8936%
CASH £8.05k
-71%
TOTAL ASSETS £269.89k
+313%
All Financial Figures

Current Directors

Director
WISEMAN, Alan
Appointed Date: 27 March 2009
85 years old

Director
WISEMAN, Monique Jaqueline
Appointed Date: 27 March 2009
85 years old

Persons With Significant Control

Mrs Monique Jaqueline Wiseman
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

WS HOLDINGS LIMITED Events

28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Total exemption small company accounts made up to 30 June 2015
27 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 457,861

30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 17 more events
06 Jul 2010
Particulars of a mortgage or charge / charge no: 1
11 Jun 2010
Annual return made up to 27 March 2010 with full list of shareholders
11 Jun 2010
Director's details changed for Monique Wiseman on 1 March 2010
11 Jun 2010
Director's details changed for Alan Wiseman on 1 March 2010
27 Mar 2009
Incorporation

WS HOLDINGS LIMITED Charges

15 May 2015
Charge code 0686 1630 0005
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 66 high street wanstead london t/no.EGL273544: f/h…
15 May 2015
Charge code 0686 1630 0004
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
10 December 2014
Charge code 0686 1630 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 66 high street wanstead london t/no…
3 November 2014
Charge code 0686 1630 0002
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 June 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 98-100 dagenham road romford essex t/no…