Writers Editorial Services Limited

General information

Name:

Writers Editorial Services Ltd

Office Address:

39 Bradgate Cuffley EN6 4RP Potters Bar

Number: 05154382

Incorporation date: 2004-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • davidknight@writerseditorialservices.co.uk
  • info@writerseditorialservices.co.uk

Website

www.writerseditorialservices.co.uk

Description

Data updated on:

05154382 is a registration number for Writers Editorial Services Limited. It was registered as a Private Limited Company on Tue, 15th Jun 2004. It has been in this business for twenty years. This company can be contacted at 39 Bradgate Cuffley in Potters Bar. The main office's zip code assigned to this location is EN6 4RP. Registered as Writers Media Services, this firm used the business name up till 2004, at which moment it was changed to Writers Editorial Services Limited. This company's registered with SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Thu, 30th Jun 2022 is the last time the company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £1,040. In 2013 there was a similar number of transactions (exactly 12) that added up to £17,378. The Council conducted 18 transactions in 2012, this added up to £28,005. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 53 transactions and issued invoices for £78,654. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Printing & Stationery and Admin Printing & Stationery.

There's a solitary managing director currently running the business, namely David K. who's been executing the director's responsibilities since Tue, 15th Jun 2004.

  • Previous company's names
  • Writers Editorial Services Limited 2004-06-17
  • Writers Media Services Limited 2004-06-15

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 21 June 2004

Latest update: 2 February 2024

People with significant control

David K. is the individual who has control over this firm, owns over 3/4 of company shares.

David K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 January 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 December 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Thursday 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (2 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
2014 Derbyshire County Council 1 £ 1 040.00
2014-01-17 5100089643 £ 1 040.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 12 £ 17 378.20
2013-01-09 1900444524 £ 2 849.00 Printing & Stationery
2013-03-22 1900585373 £ 2 799.50 Printing & Stationery
2013-07-25 1900150064 £ 1 700.00 Printing & Stationery
2012 Derbyshire County Council 18 £ 28 005.00
2012-02-16 1900493639 £ 2 850.00 Admin Printing & Stationery
2012-08-28 5100026651 £ 2 500.00 Printing & Stationery
2012-10-19 1900300517 £ 2 115.00 Printing & Stationery
2011 Derbyshire County Council 19 £ 28 631.00
2011-10-28 1900277067 £ 2 580.50 Printing & Stationery
2011-01-21 1900485683 £ 2 390.00 Printing & Stationery
2011-03-30 1900591869 £ 2 126.00 Printing & Stationery
2010 Derbyshire County Council 3 £ 3 600.00
2010-12-01 1900400657 £ 1 200.00 Printing & Stationery
2010-12-20 1900439454 £ 1 200.00 Printing & Stationery
2010-11-05 1900345093 £ 1 200.00 Printing & Stationery

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies