Platt & Fishwick Limited WIGAN


Platt & Fishwick Limited is a private limited company registered at 47 King Street, Wigan WN1 1DB. Its total net worth is valued to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-11, this 6-year-old company is run by 4 directors.
Director James A., appointed on 01 July 2023. Director Helen A., appointed on 01 July 2023. Director Lesley D., appointed on 11 May 2017.
The company is officially categorised as "solicitors" (Standard Industrial Classification code: 69102).
The last confirmation statement was sent on 2023-05-10 and the date for the subsequent filing is 2024-05-24. Likewise, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Platt & Fishwick Limited Address / Contact

Office Address 47 King Street
Town Wigan
Post code WN1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10765576
Date of Incorporation Thu, 11th May 2017
Industry Solicitors
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

James A.

Position: Director

Appointed: 01 July 2023

Helen A.

Position: Director

Appointed: 01 July 2023

Lesley D.

Position: Director

Appointed: 11 May 2017

Mark R.

Position: Director

Appointed: 11 May 2017

Robert A.

Position: Director

Appointed: 11 May 2017

Resigned: 01 July 2023

Sandra F.

Position: Director

Appointed: 11 May 2017

Resigned: 11 February 2020

People with significant control

The register of PSCs that own or control the company includes 4 names. As we researched, there is Mark R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lesley D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sandra F., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lesley D.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra F.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert A.

Notified on 11 May 2017
Ceased on 1 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand189 53258 862176 632200 922187 154241 199
Current Assets496 856431 432480 708527 868537 854591 997
Debtors307 324372 570304 076326 946350 700350 798
Net Assets Liabilities88 70534 56222 12910 77238 92769 198
Other Debtors46 03888 34476 79686 21893 60695 863
Property Plant Equipment19 09416 23046 93939 89834 38029 223
Other
Accumulated Amortisation Impairment Intangible Assets46 00092 000138 000184 000230 000276 000
Accumulated Depreciation Impairment Property Plant Equipment3 3696 23314 51621 55727 54232 699
Amounts Recoverable On Contracts89 66785 40367 95865 07373 56575 048
Average Number Employees During Period292825293030
Bank Borrowings Overdrafts1 253146 43928 59569 603127 155104 709
Creditors367 336499 456498 280454 463453 667406 454
Fixed Assets433 094384 230368 939315 898264 380213 223
Increase From Amortisation Charge For Year Intangible Assets46 00046 00046 00046 00046 00046 000
Increase From Depreciation Charge For Year Property Plant Equipment3 3692 8648 2837 0415 9855 157
Intangible Assets414 000368 000322 000276 000230 000184 000
Intangible Assets Gross Cost460 000460 000460 000460 000460 000 
Net Current Assets Liabilities22 947149 788158 095155 037233 204268 071
Other Creditors366 083499 456469 685384 860326 512301 745
Other Taxation Social Security Payable103 01271 35091 73282 17479 48767 851
Property Plant Equipment Gross Cost22 46322 46361 45561 45561 922 
Total Additions Including From Business Combinations Intangible Assets460 000     
Total Additions Including From Business Combinations Property Plant Equipment22 463 38 992 467 
Total Assets Less Current Liabilities456 041534 018527 034470 935497 584481 294
Trade Creditors Trade Payables14 70414 98623 81122 93118 56331 576
Trade Debtors Trade Receivables171 619198 823159 322175 655183 529179 887
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 64017 64017 64018 440
Provisions For Liabilities Balance Sheet Subtotal  6 6255 7004 9905 642

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Saturday 1st July 2023
filed on: 31st, July 2023
Free Download (1 page)

Company search

Advertisements