ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WG Business Solutions Limited

WG Business Solutions Limited is an active company incorporated on 29 January 2014 with the registered office located in Harrow, Greater London. WG Business Solutions Limited was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08866224
Private limited company
Age
11 years
Incorporated 29 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 287 days
Dated 14 November 2023 (1 year 10 months ago)
Next confirmation dated 14 November 2024
Was due on 28 November 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 315 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2024
Was due on 31 October 2024 (10 months ago)
Contact
Address
C/O Mavani Shah & Co. 2nd Floor Amba House
College Road
Harrow
HA1 1BA
England
Address changed on 28 Jun 2024 (1 year 2 months ago)
Previous address was Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
4
Mr Sandeep Singh Mangat
PSC • PSC • English • Lives in England • Born in Oct 1982
Director • Consultant • English • Lives in England • Born in Oct 1982
Mr Sunil Purewal
PSC • British • Lives in England • Born in Sep 1970
WG Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guardian Capital Partners Limited
Sandeep Singh Mangat is a mutual person.
Active
Sandycombe Development Limited
Sandeep Singh Mangat is a mutual person.
Active
Beckton Development Ltd
Sandeep Singh Mangat is a mutual person.
Active
Bricktex SPV Ltd
Sandeep Singh Mangat is a mutual person.
Active
WG SPV Limited
Sandeep Singh Mangat is a mutual person.
Active
WG Holdings Limited
Sandeep Singh Mangat is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£93.43K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£285.44K
Same as previous period
Total Liabilities
-£324.58K
Same as previous period
Net Assets
-£39.14K
Same as previous period
Debt Ratio (%)
114%
Same as previous period
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 22 May 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Dec 2022
Get Credit Report
Discover WG Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to C/O Mavani Shah & Co. 2nd Floor Amba House College Road Harrow HA1 1BA on 28 June 2024
Submitted on 28 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 22 May 2024
Micro company accounts made up to 31 January 2023
Submitted on 21 May 2024
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 27 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 14 November 2023 with updates
Submitted on 27 Nov 2023
Confirmation statement made on 14 November 2022 with updates
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year