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

Wtw - Scott Cinemas Limited NEWTON ABBOT


Wtw - Scott Cinemas started in year 2000 as Private Limited Company with registration number 04069346. The Wtw - Scott Cinemas company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newton Abbot at Moorgate House. Postal code: TQ12 2LG. Since 3rd August 2017 Wtw - Scott Cinemas Limited is no longer carrying the name Scott Cinemas.

The firm has 5 directors, namely David W., Robert W. and Daniel H. and others. Of them, Peter H. has been with the company the longest, being appointed on 6 September 2000 and David W. and Robert W. and Daniel H. and Mark W. have been with the company for the least time - from 2 August 2017. Currenlty, the firm lists one former director, whose name is Jonathan H. and who left the the firm on 25 July 2018. In addition, there is one former secretary - Jonathan H. who worked with the the firm until 25 July 2018.

Wtw - Scott Cinemas Limited Address / Contact

Office Address Moorgate House
Office Address2 King Street
Town Newton Abbot
Post code TQ12 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069346
Date of Incorporation Wed, 6th Sep 2000
Industry Motion picture projection activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

David W.

Position: Director

Appointed: 02 August 2017

Robert W.

Position: Director

Appointed: 02 August 2017

Daniel H.

Position: Director

Appointed: 02 August 2017

Mark W.

Position: Director

Appointed: 02 August 2017

Peter H.

Position: Director

Appointed: 06 September 2000

Jonathan H.

Position: Director

Appointed: 11 December 2012

Resigned: 25 July 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 08 September 2000

Jonathan H.

Position: Secretary

Appointed: 06 September 2000

Resigned: 25 July 2018

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 08 September 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Wtw Cinemas Limited from Wadebridge, England. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Wtw Cinemas Limited

66 Westerlands Road, Wadebridge, Cornwall, PL27 7EU, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 00396610
Notified on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scott Cinemas August 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand687 736757 323516 840769 07081 072
Current Assets789 003919 092661 993864 832597 146
Debtors63 330123 430106 89558 484460 161
Net Assets Liabilities1 234 0181 435 7551 170 8461 228 1421 237 469
Other Debtors36 361114 49899 74347 07825 733
Property Plant Equipment701 361743 600688 046665 887758 307
Total Inventories37 93738 33938 25843 245 
Other
Audit Fees Expenses  5 5686 4033 885
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment1 154 4881 209 6621 265 2161 311 9121 367 669
Additions Other Than Through Business Combinations Property Plant Equipment 97 413 24 537148 177
Amounts Owed By Related Parties    424 205
Amounts Owed To Group Undertakings  134 163166 122 
Amounts Owed To Related Parties110 825103 764134 163  
Average Number Employees During Period2130232626
Balances Amounts Owed To Related Parties   2 939 
Corporation Tax Payable   23 537 
Corporation Tax Recoverable  44 6667 1145 668
Creditors237 312199 220158 881257 90299 370
Increase From Depreciation Charge For Year Property Plant Equipment 55 17455 55446 69655 757
Intangible Assets Gross Cost30 00030 00030 00030 000 
Net Current Assets Liabilities551 691719 872503 112606 930497 776
Other Creditors8 2737 46311 05511 43247 665
Other Taxation Social Security Payable  1 7453 2728 215
Profit Loss   88 5139 327
Property Plant Equipment Gross Cost1 855 8491 953 2621 953 2621 977 7992 125 976
Provisions For Liabilities Balance Sheet Subtotal19 03427 71720 31219 23418 614
Taxation Social Security Payable88 89277 5931 745  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   24 441 
Total Assets Less Current Liabilities1 253 0521 463 4721 191 1581 272 8171 256 083
Trade Creditors Trade Payables29 32210 40011 918262 50143 490
Trade Debtors Trade Receivables26 9698 9327 1524 2924 555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements