Whizzle Limited NR ELY


Whizzle Limited is a private limited company that can be found at The Office, Three Pillars Business Park Station Road, Sutton, Nr Ely CB6 2RU. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 1992-05-22, this 32-year-old company is run by 4 directors and 1 secretary.
Director David R., appointed on 26 June 2023. Director Neil B., appointed on 23 July 2018. Director Jennifer R., appointed on 23 July 2018.
Moving on to secretaries, we can name: Michael T., appointed on 23 July 2018.
The company is officially classified as "wholesale of wood, construction materials and sanitary equipment" (SIC code: 46730). According to official information there was a change of name on 2010-09-24 and their previous name was U.k. Fixings (Southern) Limited.
The last confirmation statement was sent on 2023-05-22 and the deadline for the subsequent filing is 2024-06-05. Additionally, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Whizzle Limited Address / Contact

Office Address The Office, Three Pillars Business Park Station Road
Office Address2 Sutton
Town Nr Ely
Post code CB6 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717116
Date of Incorporation Fri, 22nd May 1992
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David R.

Position: Director

Appointed: 26 June 2023

Michael T.

Position: Secretary

Appointed: 23 July 2018

Neil B.

Position: Director

Appointed: 23 July 2018

Jennifer R.

Position: Director

Appointed: 23 July 2018

Mark R.

Position: Director

Appointed: 26 May 1992

Jennifer R.

Position: Secretary

Appointed: 28 May 2004

Resigned: 10 July 2012

Paul R.

Position: Director

Appointed: 26 May 1992

Resigned: 28 May 2004

Mark R.

Position: Secretary

Appointed: 26 May 1992

Resigned: 28 May 2004

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1992

Resigned: 26 May 1992

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 22 May 1992

Resigned: 26 May 1992

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats discovered, there is Jennifer R. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Mark R. This PSC has significiant influence or control over the company,. Moving on, there is Eianden Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", 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.

Jennifer R.

Notified on 16 March 2022
Nature of control: significiant influence or control

Mark R.

Notified on 16 March 2022
Nature of control: significiant influence or control

Eianden Holdings Limited

The Office Three Pillars Business Park, Station Road, Sutton Nr Ely, Cambridgeshire, CB6 2RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13979531
Notified on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer R.

Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

U.k. Fixings (southern) September 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 3985 83821 759443 352337 520681 264
Current Assets675 120779 733765 9101 247 6891 673 4001 551 664
Debtors285 313343 058397 527455 190589 391500 875
Net Assets Liabilities165 915208 353262 247418 892736 740773 797
Other Debtors7 0957 03963 50190 970104 993102 207
Property Plant Equipment16 22617 22014 18212 06853 18060 197
Total Inventories336 409430 837346 624349 147746 489369 525
Other
Accumulated Depreciation Impairment Property Plant Equipment244 911253 271260 550265 719212 773231 169
Additions Other Than Through Business Combinations Property Plant Equipment 9 3544 2416 65451 25625 413
Administrative Expenses488 433527 379527 460   
Average Number Employees During Period131215111313
Bank Borrowings Overdrafts 68 435 30 75041 00041 000
Comprehensive Income Expense92 244141 390151 423   
Corporation Tax Payable21 95532 50836 014   
Cost Sales1 656 7752 089 6272 061 133   
Creditors524 510587 195516 414665 358831 990723 090
Current Tax For Period21 95532 51136 014   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-42848426   
Deferred Tax Liabilities9211 4051 4311 25712 17814 133
Depreciation Expense Property Plant Equipment10 3048 360    
Depreciation Rate Used For Property Plant Equipment  20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 34562 673 
Disposals Property Plant Equipment   3 59963 090 
Distribution Costs145 473164 472165 901   
Dividends Paid29 12998 95297 529   
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 0483 864164 392107 59997 79261 803
Government Grant Income   46 8411 933 
Gross Profit Loss754 874872 393880 828   
Increase From Depreciation Charge For Year Property Plant Equipment 8 3607 2797 5149 72718 396
Interest Payable Similar Charges Finance Costs7 1976 1624   
Net Current Assets Liabilities150 610192 538249 496582 331841 410828 574
Net Deferred Tax Liability Asset9211 4051 4311 25712 17814 133
Operating Profit Loss120 968174 381187 467   
Other Creditors220 48917 86654 36712 2568 90522 699
Other Interest Receivable Similar Income Finance Income 4    
Other Taxation Social Security Payable32 05842 66984 755169 326182 404169 955
Profit Loss92 244141 390151 423   
Profit Loss On Ordinary Activities Before Tax113 771174 385187 463   
Property Plant Equipment Gross Cost261 137270 491274 732277 787265 953291 366
Taxation Including Deferred Taxation Balance Sheet Subtotal9211 4051 4311 25712 17814 133
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 52732 99536 040   
Total Assets Less Current Liabilities166 836209 758263 678594 399894 590888 771
Trade Creditors Trade Payables250 008425 717377 292453 025599 681489 436
Trade Debtors Trade Receivables278 218336 019334 026364 220484 398398 668
Turnover Revenue2 411 6492 962 0202 941 961   
Advances Credits Directors4 4561 8031 73032516389
Advances Credits Made In Period Directors 2 6531 7413 3504 4728 876
Advances Credits Repaid In Period Directors  1 8145 1123 9259 003

Company filings

Filing category
Accounts Address 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 March 2023
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements