Whitmore Reans Plumbers Merchants Limited WOLVERHAMPTON


Founded in 2005, Whitmore Reans Plumbers Merchants, classified under reg no. 05489092 is an active company. Currently registered at Walpole House WV6 0AS, Wolverhampton the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Tarsem N., Surinder N. and Sangeet N.. In addition one secretary - Sangeet N. - is with the firm. As of 6 May 2024, there were 2 ex directors - Satya N., Raghubinder N. and others listed below. There were no ex secretaries.

Whitmore Reans Plumbers Merchants Limited Address / Contact

Office Address Walpole House
Office Address2 Walpole Street
Town Wolverhampton
Post code WV6 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05489092
Date of Incorporation Thu, 23rd Jun 2005
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st July
Company age 19 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 Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Tarsem N.

Position: Director

Appointed: 02 December 2009

Surinder N.

Position: Director

Appointed: 23 June 2005

Sangeet N.

Position: Secretary

Appointed: 23 June 2005

Sangeet N.

Position: Director

Appointed: 23 June 2005

Satya N.

Position: Director

Appointed: 02 December 2009

Resigned: 18 January 2024

Raghubinder N.

Position: Director

Appointed: 23 June 2005

Resigned: 20 June 2022

Uk Directors Ltd

Position: Corporate Director

Appointed: 23 June 2005

Resigned: 23 June 2005

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 June 2005

Resigned: 23 June 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Raghubinder N. This PSC and has 25-50% shares.

Raghubinder N.

Notified on 23 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand674 018493 251836 6941 161 087329 703
Current Assets827 7891 053 7811 220 6221 880 7091 597 297
Debtors3 77117 059168 688223 886484 190
Net Assets Liabilities70 370263 533417 944364 139272 711
Other Debtors 12 419  72 811
Property Plant Equipment7 9106 5585 4504 5403 789
Total Inventories150 000543 471215 240495 736783 404
Other
Accrued Liabilities Deferred Income11 12811 11013 08014 49916 751
Accumulated Amortisation Impairment Intangible Assets296 400321 100345 800370 500395 200
Accumulated Depreciation Impairment Property Plant Equipment31 60032 95234 06034 97035 721
Amounts Owed By Directors  165 534214 047134 186
Amounts Owed To Directors318 4772 098   
Average Number Employees During Period44555
Bank Borrowings Overdrafts 95 146   
Corporation Tax Payable46 85375 79881 228121 50731 449
Creditors961 543968 557955 3741 643 8131 426 513
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets205 518179 466153 658128 048102 597
Further Item Debtors Component Total Debtors    187 655
Increase From Amortisation Charge For Year Intangible Assets 24 70024 70024 70024 700
Increase From Depreciation Charge For Year Property Plant Equipment 1 3521 108910751
Intangible Assets197 608172 908148 208123 50898 808
Intangible Assets Gross Cost 494 008494 008494 008494 008
Net Current Assets Liabilities-133 75485 224265 248236 896170 784
Other Taxation Social Security Payable62 64019143 9901 789466
Prepayments Accrued Income3 0921 9202 5309 83910 200
Property Plant Equipment Gross Cost 39 51039 51039 51039 510
Taxation Including Deferred Taxation Balance Sheet Subtotal1 3941 157962805670
Total Assets Less Current Liabilities71 764264 690418 906364 944273 381
Trade Creditors Trade Payables522 445784 214817 0761 506 0181 377 847
Trade Debtors Trade Receivables6792 720624 79 338

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-18
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements