Wenzel Uk Limited COALVILLE


Wenzel Uk started in year 1994 as Private Limited Company with registration number 02931730. The Wenzel Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Coalville at Unit 9 Apollo Court. Postal code: LE67 3FD.

The firm has 2 directors, namely Paul M., Heike W.. Of them, Heike W. has been with the company the longest, being appointed on 12 June 2013 and Paul M. has been with the company for the least time - from 1 October 2021. Currently 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.

Wenzel Uk Limited Address / Contact

Office Address Unit 9 Apollo Court
Office Address2 Vulcan Way
Town Coalville
Post code LE67 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02931730
Date of Incorporation Mon, 23rd May 1994
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Paul M.

Position: Director

Appointed: 01 October 2021

Heike W.

Position: Director

Appointed: 12 June 2013

Steven H.

Position: Director

Appointed: 01 March 2017

Resigned: 31 January 2020

Martin H.

Position: Director

Appointed: 01 January 2012

Resigned: 18 June 2014

Sally D.

Position: Secretary

Appointed: 01 January 2012

Resigned: 30 November 2017

Malcolm P.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 January 2012

Malcolm P.

Position: Director

Appointed: 01 March 2011

Resigned: 24 October 2016

Andrew W.

Position: Director

Appointed: 01 October 2002

Resigned: 05 April 2010

Sarah H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 March 2011

Anthony T.

Position: Director

Appointed: 01 October 1994

Resigned: 02 September 1999

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1994

Resigned: 23 May 1994

Frank W.

Position: Director

Appointed: 23 May 1994

Resigned: 07 June 2018

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 23 May 1994

Resigned: 23 May 1994

Peter G.

Position: Secretary

Appointed: 23 May 1994

Resigned: 01 January 2000

Peter G.

Position: Director

Appointed: 23 May 1994

Resigned: 07 January 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Heike W. This PSC and has 75,01-100% shares. The second entity in the PSC register is Sally D. This PSC has significiant influence or control over the company,.

Heike W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sally D.

Notified on 7 May 2017
Ceased on 20 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth-1 425 654-1 525 688-1 521 556-1 495 279      
Balance Sheet
Cash Bank In Hand307 442436 667182 7806 007      
Cash Bank On Hand   6 007543 475317 58821 55533 74848 639119 178
Current Assets933 4371 073 7731 081 823997 6811 807 5071 330 3991 113 098954 350576 653458 271
Debtors399 868393 331624 067563 3291 025 087724 309826 167676 837479 745323 186
Intangible Fixed Assets 2 3586 8186 036      
Net Assets Liabilities   -1 495 279-1 670 060 -1 778 105-1 957 354  
Net Assets Liabilities Including Pension Asset Liability-1 425 654-1 525 688-1 521 556-1 495 279      
Other Debtors   32 116126 04345 78579 72472 746194 29431 799
Property Plant Equipment   77 67460 90655 330107 352145 75567 67557 561
Stocks Inventory226 127243 775274 976428 345      
Tangible Fixed Assets49 26549 701102 90177 674      
Total Inventories   428 345238 945288 502265 376243 76548 26915 907
Reserves/Capital
Called Up Share Capital706 606706 606706 606706 606      
Profit Loss Account Reserve-2 132 260-2 232 2944 131-2 201 885      
Shareholder Funds-1 425 654-1 525 688-1 521 556-1 495 279      
Other
Accumulated Amortisation Impairment Intangible Assets   9 23810 74711 81212 87613 87415 274 
Accumulated Depreciation Impairment Property Plant Equipment   209 575229 747250 433120 191144 376171 394135 343
Amounts Owed By Group Undertakings   115 85241 432174 000122 02227 36933 527 
Amounts Owed To Group Undertakings   666 4912 596 5702 588 7792 703 2652 820 8962 031 6071 919 309
Average Number Employees During Period    111091078
Creditors   666 4913 543 0002 955 80618 63529 6102 120 5172 251 246
Creditors Due After One Year726 948731 632678 816666 491      
Creditors Due Within One Year1 681 4081 919 8881 671 1251 910 179      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     97   64 839
Disposals Property Plant Equipment     97   68 931
Fixed Assets49 26552 059109 71983 71065 43358 792109 750147 15567 67557 561
Increase From Amortisation Charge For Year Intangible Assets    1 5091 065 998  
Increase From Depreciation Charge For Year Property Plant Equipment    20 17220 783 24 185 28 788
Intangible Assets   6 0364 5273 4622 3981 400  
Intangible Assets Gross Cost   15 27415 274 15 274 15 274 
Intangible Fixed Assets Additions  6 0001 200      
Intangible Fixed Assets Aggregate Amortisation Impairment 5 7167 2569 238      
Intangible Fixed Assets Amortisation Charged In Period  1 5401 983      
Intangible Fixed Assets Cost Or Valuation 8 07414 07415 274      
Net Current Assets Liabilities-747 971-846 115-565 207-912 498-1 735 493-1 625 407-1 869 220-2 074 899-1 543 864-1 792 975
Number Shares Allotted 706 606 706 606      
Other Creditors   116 430557 504202 86623 45656 38823 788211 417
Other Taxation Social Security Payable   77 786171 100104 16890 55897 89439 36399 237
Par Value Share 1 1     1
Payments Received On Account     9 32217 395   
Property Plant Equipment Gross Cost   287 249290 653305 763227 543290 131239 069192 904
Share Capital Allotted Called Up Paid706 606706 606706 606706 606      
Tangible Fixed Assets Additions 17 33085 2522 022      
Tangible Fixed Assets Cost Or Valuation191 379208 709285 227287 249      
Tangible Fixed Assets Depreciation142 114150 934182 326209 575      
Tangible Fixed Assets Depreciation Charged In Period 14 53631 39227 248      
Total Additions Including From Business Combinations Property Plant Equipment    3 40415 207 62 588 22 766
Total Assets Less Current Liabilities-698 706-794 056-455 488-828 788-1 670 060-1 566 615-1 759 470-1 927 744-1 476 189-1 735 414
Trade Creditors Trade Payables   78 877217 82650 671141 68742 24615 36721 283
Trade Debtors Trade Receivables   415 361857 612504 524624 421576 722251 924291 387
Finance Lease Liabilities Present Value Total      18 63529 61010 392 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      43 38342 3057 09618 741
Increase Decrease In Property Plant Equipment       27 409  
Number Shares Issued Fully Paid         706 606
Accruals Deferred Income  238 090       
Other Aggregate Reserves  -2 232 293       
Other Debtors Due After One Year399 868393 331        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  24 095       
Provisions For Liabilities Charges  149 162       
Secured Debts726 948731 632        
Tangible Fixed Assets Disposals  660       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 30th, March 2023
Free Download (10 pages)

Company search