University Of Wolverhampton Science Park Limited WEST MIDLANDS


Founded in 1993, University Of Wolverhampton Science Park, classified under reg no. 02776959 is an active company. Currently registered at Wulfruna Street WV1 1LY, West Midlands the company has been in the business for 31 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 23rd May 2012 University Of Wolverhampton Science Park Limited is no longer carrying the name Wolverhampton Science Park.

The firm has 3 directors, namely Richard L., Donna L. and Guy B.. Of them, Guy B. has been with the company the longest, being appointed on 13 November 2014 and Richard L. has been with the company for the least time - from 8 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

University Of Wolverhampton Science Park Limited Address / Contact

Office Address Wulfruna Street
Office Address2 Wolverhampton
Town West Midlands
Post code WV1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776959
Date of Incorporation Mon, 4th Jan 1993
Industry Other letting and operating of own or leased real estate
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard L.

Position: Director

Appointed: 08 June 2023

Donna L.

Position: Director

Appointed: 16 January 2020

Guy B.

Position: Director

Appointed: 13 November 2014

Damien P.

Position: Director

Appointed: 01 February 2023

Resigned: 08 June 2023

Timothy S.

Position: Director

Appointed: 03 August 2022

Resigned: 31 January 2023

Ian C.

Position: Director

Appointed: 01 January 2022

Resigned: 31 January 2023

Katharine C.

Position: Director

Appointed: 16 January 2020

Resigned: 30 November 2021

Isobel W.

Position: Director

Appointed: 06 July 2018

Resigned: 02 June 2023

Laura L.

Position: Director

Appointed: 01 January 2016

Resigned: 16 January 2020

Luke H.

Position: Secretary

Appointed: 01 October 2013

Resigned: 27 March 2018

Ian O.

Position: Director

Appointed: 05 July 2012

Resigned: 31 May 2019

Jay P.

Position: Director

Appointed: 17 February 2012

Resigned: 06 July 2018

Geoffrey L.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2021

Michael E.

Position: Director

Appointed: 19 January 2010

Resigned: 13 November 2014

Malcolm R.

Position: Director

Appointed: 22 May 2008

Resigned: 19 January 2010

Steven B.

Position: Director

Appointed: 22 May 2008

Resigned: 31 July 2011

Caroline G.

Position: Director

Appointed: 17 October 2005

Resigned: 31 July 2011

Andrew G.

Position: Director

Appointed: 01 September 2005

Resigned: 08 March 2013

Martin B.

Position: Director

Appointed: 01 September 2005

Resigned: 07 March 2013

Bernard S.

Position: Director

Appointed: 27 November 2003

Resigned: 01 December 2009

Williams W.

Position: Director

Appointed: 24 January 2002

Resigned: 30 April 2008

Mike W.

Position: Director

Appointed: 02 May 2000

Resigned: 04 February 2005

Garry S.

Position: Director

Appointed: 05 November 1998

Resigned: 30 April 2012

John B.

Position: Director

Appointed: 02 September 1998

Resigned: 31 August 2005

Peter P.

Position: Director

Appointed: 05 January 1994

Resigned: 31 March 1995

Peter M.

Position: Director

Appointed: 11 November 1993

Resigned: 31 July 2012

Michael H.

Position: Director

Appointed: 23 March 1993

Resigned: 31 August 1998

Christopher K.

Position: Director

Appointed: 23 March 1993

Resigned: 06 March 2014

Anthony S.

Position: Director

Appointed: 23 March 1993

Resigned: 28 November 2003

Jeremy R.

Position: Director

Appointed: 23 March 1993

Resigned: 31 March 2001

Brian B.

Position: Director

Appointed: 23 March 1993

Resigned: 30 April 2008

John W.

Position: Director

Appointed: 23 March 1993

Resigned: 31 August 1998

Antony L.

Position: Secretary

Appointed: 04 January 1992

Resigned: 31 July 2013

Alan C.

Position: Director

Appointed: 04 January 1992

Resigned: 31 May 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is University Of Wolverhampton Enterpri from Wolverhampton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

University Of Wolverhampton Enterpri

Wulfruna Street, Wolverhampton, West Midlands, WV1 1LY, United Kingdom

Legal authority United Kingdom - England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02394536
Notified on 3 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wolverhampton Science Park May 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand208 205375 203125 079
Current Assets699 583901 378475 670
Debtors491 378526 175350 591
Net Assets Liabilities8 095 8688 062 1797 929 544
Other Debtors 526 175350 591
Property Plant Equipment10 634 56510 306 03110 045 907
Other
Accumulated Depreciation Impairment Property Plant Equipment7 518 7007 873 4158 234 546
Bank Borrowings Overdrafts 352 211 
Cost Sales 2 433 0262 527 157
Creditors2 886 0693 145 2302 592 033
Fixed Assets10 634 56510 306 03110 045 907
Gross Profit Loss -12 519-116 294
Increase From Depreciation Charge For Year Property Plant Equipment 354 715361 131
Interest Payable Similar Charges Finance Costs 27 43013 888
Net Current Assets Liabilities-2 186 486-2 243 852-2 116 363
Operating Profit Loss -12 519-116 294
Other Creditors 2 636 6972 424 139
Other Interest Receivable Similar Income Finance Income 8759 120
Profit Loss On Ordinary Activities After Tax -33 689-132 634
Profit Loss On Ordinary Activities Before Tax -39 074-121 062
Property Plant Equipment Gross Cost18 153 26518 179 44618 280 453
Taxation Social Security Payable 156 322167 894
Tax Tax Credit On Profit Or Loss On Ordinary Activities 5 38511 572
Total Additions Including From Business Combinations Property Plant Equipment 26 181101 007
Total Assets Less Current Liabilities8 448 0798 062 1797 929 544
Turnover Revenue 2 420 5072 410 863

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 20th, March 2024
Free Download (13 pages)

Company search

Advertisements