Wg Business Solutions Limited

General information

Name:

Wg Business Solutions Ltd

Office Address:

King Arthurs Court Maidstone Road Charing TN27 0JS Ashford

Number: 08866224

Incorporation date: 2014-01-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wg Business Solutions is a company situated at TN27 0JS Ashford at King Arthurs Court Maidstone Road. The company was formed in 2014 and is registered under the registration number 08866224. The company has existed on the UK market for ten years now and its current status is active. This company's classified under the NACE and SIC code 41100 which stands for Development of building projects. Wg Business Solutions Ltd filed its latest accounts for the period that ended on 2022-01-31. Its most recent annual confirmation statement was filed on 2022-11-14.

At present, there is a single director in the company: Sandeep M. (since Wednesday 29th January 2014). Since 2016 Sunil P., had been functioning as a director for the firm up until the resignation in December 2017.

Financial data based on annual reports

Company staff

Sandeep M.

Role: Director

Appointed: 29 January 2014

Latest update: 7 February 2024

People with significant control

Executives with significant control over the firm are: Sandeep M. owns 1/2 or less of company shares. Sunil P. owns 1/2 or less of company shares. Wg Holdings Limited owns over 3/4 of company shares and has 1/2 or less of voting rights. This company can be reached in Ashford at Maidstone Road, Charing, TN27 0JS, Kent and was registered as a PSC under the registration number 10621628.

Sandeep M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sunil P.
Notified on 22 December 2016
Nature of control:
1/2 or less of shares
Wg Holdings Limited
Address: King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10621628
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Sandeep M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sunil P.
Notified on 22 December 2016
Ceased on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Purewal Holdings Limited
Address: King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10622435
Notified on 22 December 2016
Ceased on 20 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 29 January 2014
Date Approval Accounts 28 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates November 14, 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

HQ address,
2016

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies