You are here: bizstats.co.uk > a-z index > W list > WI list

Wihe Ltd COVENTRY


Wihe Ltd is a private limited company situated at Unit 4 Challenge Park, Challenge Close, Coventry CV1 5JG. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-04-06, this 7-year-old company is run by 2 directors.
Director Tania W., appointed on 13 December 2023. Director Luke W., appointed on 06 April 2017.
The company is officially categorised as "retail sale of sports goods, fishing gear, camping goods, boats and bicycles" (SIC: 47640). According to Companies House records there was a change of name on 2018-06-06 and their previous name was Kp19 Limited.
The latest confirmation statement was sent on 2023-08-18 and the date for the next filing is 2024-09-01. Furthermore, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Wihe Ltd Address / Contact

Office Address Unit 4 Challenge Park
Office Address2 Challenge Close
Town Coventry
Post code CV1 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10711744
Date of Incorporation Thu, 6th Apr 2017
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Tania W.

Position: Director

Appointed: 13 December 2023

Luke W.

Position: Director

Appointed: 06 April 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is L Wilson Holdings Ltd from Hinckley, England. The abovementioned PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Luke W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

L Wilson Holdings Ltd

Unit 5 Hawley Road, Hinckley, Leicestershire, LE10 0PR, England

Legal authority Uk
Legal form Uk
Country registered England And Wales
Place registered Uk
Registration number 11400471
Notified on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke W.

Notified on 6 April 2017
Ceased on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kp19 June 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1008 0958 65121 23356 69033 407
Current Assets10030 30543 411104 392190 798238 045
Debtors 6 4629 54123 57439 99718 416
Other Debtors 5 6195 88018 88533 62318 261
Property Plant Equipment 3 3258 9577 78323 98622 325
Total Inventories 15 74825 21959 58594 111186 222
Net Assets Liabilities  -57 202-75 821-95 453-119 927
Other
Accrued Liabilities1809501 000   
Accumulated Depreciation Impairment Property Plant Equipment 1 1744 3187 37216 05724 779
Average Number Employees During Period113368
Creditors18056 672109 57042 50039 16736 396
Increase From Depreciation Charge For Year Property Plant Equipment 1 1743 1443 0548 6858 722
Net Current Assets Liabilities-80-26 367-66 159-39 625-80 272-105 856
Other Creditors 51 230101 565107 942117 65468 658
Property Plant Equipment Gross Cost 4 49913 27515 15540 04347 104
Recoverable Value-added Tax 843    
Total Additions Including From Business Combinations Property Plant Equipment 4 4998 7761 88024 8887 061
Total Assets Less Current Liabilities-80-23 042-57 202-31 842-56 286-83 531
Trade Creditors Trade Payables 3 0352 13926 733138 931205 938
Amounts Owed To Group Undertakings    78 08940 773
Bank Borrowings Overdrafts   42 50039 16736 396
Other Taxation Social Security Payable  5 8661 8426 98513 263
Prepayments  3 661   
Provisions For Liabilities Balance Sheet Subtotal   1 479  
Trade Debtors Trade Receivables   4 6896 374155

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 13th December 2023.
filed on: 13th, December 2023
Free Download (2 pages)

Company search