The Whole Sale Company (UK) Limited BUCKINGHAM


The Whole Sale Company (UK) started in year 2012 as Private Limited Company with registration number 07957694. The The Whole Sale Company (UK) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Buckingham at Whiteleaf Business Centre. Postal code: MK18 1TF. Since 2012/02/22 The Whole Sale Company (UK) Limited is no longer carrying the name Sales In.

The firm has 2 directors, namely Thomas F., Tanya P.. Of them, Tanya P. has been with the company the longest, being appointed on 21 February 2012 and Thomas F. has been with the company for the least time - from 14 December 2020. As of 29 May 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

The Whole Sale Company (UK) Limited Address / Contact

Office Address Whiteleaf Business Centre
Office Address2 11 Little Balmer
Town Buckingham
Post code MK18 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07957694
Date of Incorporation Tue, 21st Feb 2012
Industry Management consultancy activities other than financial management
Industry Other food services
End of financial Year 29th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Thomas F.

Position: Director

Appointed: 14 December 2020

Tanya P.

Position: Director

Appointed: 21 February 2012

Michael M.

Position: Director

Appointed: 21 February 2012

Resigned: 01 May 2018

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Tanya P. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Michael M. This PSC owns 25-50% shares.

Tanya P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Michael M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% shares

Company previous names

Sales In February 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth21 4666 6308 38422 946       
Balance Sheet
Cash Bank On Hand   22 96033 66826 82333 90176 883193 131182 15787 663
Current Assets29 16728 07725 106     294 709294 288242 773
Debtors6 32210 8006 1798 3714 04554 79059 20656 54294 118112 130155 110
Net Assets Liabilities        250 379232 263191 633
Other Debtors1 432  8 3704 045   73 43771 50075 393
Cash Bank In Hand22 84517 27718 92722 960       
Intangible Fixed Assets   22 379       
Trade Debtors4 89010 8006 1798 371       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve21 3666 5308 28422 846       
Shareholder Funds21 4666 6308 38422 946       
Other
Description Principal Activities         56 29056 290
Accumulated Amortisation Impairment Intangible Assets        22 37922 37922 379
Average Number Employees During Period        455
Bank Borrowings Overdrafts        1 8783 123 
Creditors    26 59535 69556 99836 60136 87062 02451 140
Intangible Assets Gross Cost        22 37922 37922 379
Net Current Assets Liabilities21 4666 6308 384567 45 91836 10996 824250 379232 263191 633
Other Creditors        9 23510 4739 854
Prepayments Accrued Income        5 8262 3268 400
Taxation Social Security Payable        4 5486 0637 654
Total Assets Less Current Liabilities21 4666 6308 38422 94627 90254 74139 33796 824250 379232 264191 633
Trade Creditors Trade Payables        28 66942 36533 632
Trade Debtors Trade Receivables        22 31538 30571 317
Creditors Due Within One Year7 70121 44716 72230 764       
Intangible Assets   22 37916 7848 8233 228    
Intangible Fixed Assets Additions   22 379       
Intangible Fixed Assets Cost Or Valuation   22 379       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100        
Number Shares Allotted 10010010010010010010025  
Par Value Share 11111111  
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/11
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements