Wilbar Associates Limited

General information

Name:

Wilbar Associates Ltd

Office Address:

98 London Road Bognor Regis PO21 1DD West Sussex

Number: 03038242

Incorporation date: 1995-03-27

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Wilbar Associates was established on 27th March 1995 as a Private Limited Company. The enterprise's office may be reached at West Sussex on 98 London Road, Bognor Regis. In case you have to contact the firm by post, the post code is PO21 1DD. The official registration number for Wilbar Associates Limited is 03038242. The enterprise's declared SIC number is 52290: Other transportation support activities. The firm's most recent financial reports describe the period up to 31st March 2022 and the most recent annual confirmation statement was submitted on 24th March 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 50 transactions from worth at least 500 pounds each, amounting to £243,723 in total. The company also worked with the Hampshire County Council (20 transactions worth £15,760 in total) and the Isle of Wight Council (3 transactions worth £6,600 in total). Wilbar Associates was the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing, Training and Salaries was also the service provided to the Hampshire County Council Council covering the following areas: B*conferences And Seminars, Professional Training and Training Related Expenditure.

The company owes its achievements and constant development to two directors, specifically Roderick D. and Pamela D., who have been overseeing the firm since 2012. What is more, the managing director's duties are helped with by a secretary - Pamela D., who was appointed by this specific company on 22nd October 1999.

Financial data based on annual reports

Company staff

Roderick D.

Role: Director

Appointed: 06 March 2012

Latest update: 17 April 2024

Pamela D.

Role: Secretary

Appointed: 22 October 1999

Latest update: 17 April 2024

Pamela D.

Role: Director

Appointed: 01 August 1997

Latest update: 17 April 2024

People with significant control

Pamela D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Pamela D.
Notified on 24 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 November 2013
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 October 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 5 £ 2 373.50
2015-01-16 PAY00730688 £ 1 076.00 Communications N Computing
2014 Brighton & Hove City 7 £ 68 127.12
2014-12-24 PAY00725775 £ 19 154.62 Salaries
2014 Hampshire County Council 4 £ 4 256.00
2014-03-27 2210160286 £ 1 800.00 B*conferences And Seminars
2013 Brighton & Hove City 15 £ 67 191.00
2013-12-11 PAY00623290 £ 15 650.00 Salaries
2013 Hampshire County Council 6 £ 4 568.00
2013-04-11 2209264468 £ 1 073.00 Conferences And Seminars
2012 Brighton & Hove City 15 £ 76 606.50
2012-11-23 PAY00524834 £ 16 570.00 Salaries
2012 Hampshire County Council 8 £ 5 406.00
2012-11-16 2208884561 £ 1 073.00 Conferences And Seminars
2011 Brighton & Hove City 5 £ 25 870.00
2011-10-14 PAY00422257 £ 11 200.00 Salaries
2011 Hampshire County Council 2 £ 1 530.00
2011-11-17 2207918705 £ 1 020.00 Professional Training
2010 Brighton & Hove City 3 £ 3 555.00
2010-12-24 PAY00349872 £ 2 040.00 Misc Employee Costs
2010 Isle of Wight Council 3 £ 6 600.00
2010-07-01 5105697137 £ 3 299.50 Train And Conference

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
  • 71111 : Architectural activities
29
Company Age

Similar companies nearby

Closest companies