Company Information for WANSTOR LTD
124-126 Borough High Street First Floor, Bridgegate House, 124-126 Borough High Street, London, SE1 1LB,
|
Company Registration Number
04524830
Private Limited Company
Active |
Company Name | |
---|---|
WANSTOR LTD | |
Legal Registered Office | |
124-126 Borough High Street First Floor, Bridgegate House 124-126 Borough High Street London SE1 1LB Other companies in SE1 | |
Company Number | 04524830 | |
---|---|---|
Company ID Number | 04524830 | |
Date formed | 2002-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-04-30 | |
Return next due | 2024-05-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB799385644 |
Last Datalog update: | 2024-04-15 21:21:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WANSTOR GROUP LTD | Bridgegate House 124-126 Borough High Street BOROUGH HIGH STREET London SE1 1LB | Active | Company formed on the 2020-12-02 | |
WANSTORE LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FERDIE KOUKAKIS |
||
PETER JAMES LUKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS NORMAN LEARMONTH PALMER |
Director | ||
LEEANN FOLEY |
Company Secretary | ||
PIERANGELA LUKES |
Company Secretary | ||
MARK GOLD |
Director | ||
SHAREEN STEWART |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AAMD | Amended full accounts made up to 2020-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERDIE KOUKAKIS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
PSC02 | Notification of Wanstor Group Ltd as a person with significant control on 2021-02-24 | |
PSC07 | CESSATION OF PETER JAMES LUKES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045248300003 | |
RES01 | ADOPT ARTICLES 16/03/21 | |
AP01 | DIRECTOR APPOINTED MS FRANCESCA EMILY FLORENCE LUKES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS NORMAN LEARMONTH PALMER | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Peter James Lukes on 2014-08-01 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS NORMAN LEARMONTH PALMER / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. FERDIE KOUKAKIS / 01/03/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/13 FROM 39 West Hill Sanderstead South Croydon CR2 0SB | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-03 | |
ANNOTATION | Clarification | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. ANGUS NORMAN LEARMONTH PALMER | |
AP01 | DIRECTOR APPOINTED MR. FERDIE KOUKAKIS | |
SH01 | 23/04/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 03/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LUKES / 03/09/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 03/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY LEEANN FOLEY | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PIERANGELA LUKES | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 100/75 31/05/06 £ SR 25@1=25 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE NEW RIVER COMPANY LIMITED | |
COUNTERPART RENT SECURITY DEED | Outstanding | ROYPARK (1988) LIMITED |
Creditors Due After One Year | 2013-09-30 | £ 48,978 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 1,184,354 |
Creditors Due Within One Year | 2012-09-30 | £ 996,615 |
Creditors Due Within One Year | 2012-09-30 | £ 996,615 |
Creditors Due Within One Year | 2011-09-30 | £ 776,296 |
Provisions For Liabilities Charges | 2013-09-30 | £ 27,406 |
Provisions For Liabilities Charges | 2012-09-30 | £ 11,562 |
Provisions For Liabilities Charges | 2012-09-30 | £ 11,562 |
Provisions For Liabilities Charges | 2011-09-30 | £ 20,103 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WANSTOR LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 869,694 |
Cash Bank In Hand | 2012-09-30 | £ 783,298 |
Cash Bank In Hand | 2012-09-30 | £ 783,298 |
Cash Bank In Hand | 2011-09-30 | £ 478,389 |
Current Assets | 2013-09-30 | £ 1,968,370 |
Current Assets | 2012-09-30 | £ 1,627,831 |
Current Assets | 2012-09-30 | £ 1,627,831 |
Current Assets | 2011-09-30 | £ 1,348,581 |
Debtors | 2013-09-30 | £ 1,040,243 |
Debtors | 2012-09-30 | £ 817,020 |
Debtors | 2012-09-30 | £ 817,020 |
Debtors | 2011-09-30 | £ 803,436 |
Shareholder Funds | 2013-09-30 | £ 1,020,699 |
Shareholder Funds | 2012-09-30 | £ 867,489 |
Shareholder Funds | 2012-09-30 | £ 867,489 |
Shareholder Funds | 2011-09-30 | £ 768,497 |
Stocks Inventory | 2013-09-30 | £ 58,433 |
Stocks Inventory | 2012-09-30 | £ 27,513 |
Stocks Inventory | 2012-09-30 | £ 27,513 |
Stocks Inventory | 2011-09-30 | £ 66,756 |
Tangible Fixed Assets | 2013-09-30 | £ 313,067 |
Tangible Fixed Assets | 2012-09-30 | £ 247,835 |
Tangible Fixed Assets | 2012-09-30 | £ 247,835 |
Tangible Fixed Assets | 2011-09-30 | £ 216,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as WANSTOR LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
85287191 | Apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function, excl. video tuners) | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Cyber Audit : Innovation Voucher | 2013-08-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |