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

W & G Sissons Limited MANCHESTER


W & G Sissons started in year 1963 as Private Limited Company with registration number 00772491. The W & G Sissons company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Manchester at Suite 1, Mioc. Postal code: M22 5WB. Since Fri, 5th Jan 2007 W & G Sissons Limited is no longer carrying the name Franke Sissons.

There is a single director in the firm at the moment - Yao W., appointed on 19 June 2023. In addition, a secretary was appointed - Yao W., appointed on 19 June 2023. At present 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.

W & G Sissons Limited Address / Contact

Office Address Suite 1, Mioc
Office Address2 Styal Road
Town Manchester
Post code M22 5WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00772491
Date of Incorporation Fri, 30th Aug 1963
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Yao W.

Position: Director

Appointed: 19 June 2023

Yao W.

Position: Secretary

Appointed: 19 June 2023

Daniel O.

Position: Director

Appointed: 30 June 2016

Resigned: 19 June 2023

Daniel O.

Position: Secretary

Appointed: 30 June 2016

Resigned: 19 June 2023

Andrew D.

Position: Director

Appointed: 01 December 2008

Resigned: 30 June 2016

Stephen H.

Position: Director

Appointed: 30 June 2006

Resigned: 01 December 2008

David W.

Position: Director

Appointed: 02 May 2005

Resigned: 30 June 2006

Denis S.

Position: Director

Appointed: 01 August 2004

Resigned: 24 March 2005

Ian K.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 June 2016

Gary C.

Position: Director

Appointed: 01 February 1997

Resigned: 30 April 2003

Paul M.

Position: Director

Appointed: 01 February 1997

Resigned: 01 July 2012

John B.

Position: Director

Appointed: 01 February 1997

Resigned: 31 August 2004

James M.

Position: Secretary

Appointed: 01 February 1997

Resigned: 31 May 2004

James M.

Position: Director

Appointed: 01 February 1997

Resigned: 31 May 2004

George N.

Position: Director

Appointed: 20 July 1992

Resigned: 01 February 1997

Barbara N.

Position: Director

Appointed: 20 July 1992

Resigned: 01 February 1997

Barbara N.

Position: Secretary

Appointed: 20 July 1992

Resigned: 01 February 1997

Joan K.

Position: Director

Appointed: 13 July 1992

Resigned: 20 July 1992

Peter K.

Position: Director

Appointed: 13 July 1992

Resigned: 20 July 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Frankie Uk Holding Limited from Falkirk, Scotland. The abovementioned PSC is classified as "a company 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. The second one in the PSC register is Franke Sissons Ltd that entered Chesterfield, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Frankie Uk Holding Limited

West Carron Works Stenhouse Road, Falkirk, FK2 8DR, Scotland

Legal authority Scotish
Legal form Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies
Registration number Sc121467
Notified on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franke Sissons Ltd

14 Napier Court Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

Legal authority Company Act 2006
Legal form Limited
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02078694
Notified on 24 June 2017
Ceased on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Franke Sissons January 5, 2007
Peter Knowlson April 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6 0006 0006 0006 0006 0006 0006 000
Net Assets Liabilities6 0006 0006 0006 0006 0006 0006 000
Other
Net Current Assets Liabilities6 0006 0006 0006 0006 0006 0006 000
Total Assets Less Current Liabilities6 0006 0006 0006 0006 0006 0006 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements