Wideavenue Limited ALTRINCHAM


Wideavenue started in year 2005 as Private Limited Company with registration number 05452859. The Wideavenue company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Altrincham at The Bungalow 2 Rappax Road. Postal code: WA15 0NR.

There is a single director in the firm at the moment - Martin H., appointed on 17 May 2005. In addition, a secretary was appointed - Martin H., appointed on 17 May 2005. As of 30 April 2024, there was 1 ex director - Penelope H.. There were no ex secretaries.

Wideavenue Limited Address / Contact

Office Address The Bungalow 2 Rappax Road
Office Address2 Hale
Town Altrincham
Post code WA15 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452859
Date of Incorporation Mon, 16th May 2005
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Martin H.

Position: Director

Appointed: 17 May 2005

Martin H.

Position: Secretary

Appointed: 17 May 2005

Penelope H.

Position: Director

Appointed: 17 May 2005

Resigned: 28 September 2012

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2005

Resigned: 17 May 2005

Rwl Directors Limited

Position: Corporate Director

Appointed: 16 May 2005

Resigned: 17 May 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Martin H. This PSC and has 75,01-100% shares.

Martin H.

Notified on 17 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40515 98212 0634120 0584 38630424 451
Current Assets264 885857 699853 095833 821540 738651 243625 098409 355
Debtors94 480671 717671 032663 780520 680646 857624 794384 904
Net Assets Liabilities-1 275 662-1 214 817-1 188 670-1 190 259173 848246 177432 93118 676
Total Inventories170 000170 000170 000170 000    
Other Debtors     2344 14713 334
Property Plant Equipment    1 600 0001 600 0001 840 00083
Other
Amounts Owed By Group Undertakings Participating Interests94 480671 717671 032     
Amounts Owed To Group Undertakings Participating Interests151 080       
Creditors1 540 5472 072 5162 041 7652 024 0801 925 32842 88138 17238 631
Net Current Assets Liabilities-1 275 662-1 214 817-1 188 670-1 190 259-1 384 590-1 252 413-1 266 56157 266
Other Creditors1 389 4672 072 5162 041 7652 023 9631 925 2091 894 6471 767 57816 599
Amount Specific Advance Or Credit Directors       12 271
Amount Specific Advance Or Credit Made In Period Directors       14 273
Amount Specific Advance Or Credit Repaid In Period Directors       2 002
Amounts Owed By Group Undertakings  671 032663 780520 680646 623620 647371 570
Other Taxation Social Security Payable   1171192471435 192
Total Assets Less Current Liabilities  -1 188 670-1 190 259215 410347 587573 43957 349
Accumulated Depreciation Impairment Property Plant Equipment       42
Amounts Owed To Group Undertakings     6 643107 229324 689
Average Number Employees During Period   11   
Bank Borrowings Overdrafts     42 88138 17238 631
Disposals Property Plant Equipment       589 929
Increase From Depreciation Charge For Year Property Plant Equipment       42
Property Plant Equipment Gross Cost    1 600 0001 600 0001 840 000125
Provisions For Liabilities Balance Sheet Subtotal    41 56258 529102 33642
Total Additions Including From Business Combinations Property Plant Equipment    170 000 16 608403 446
Total Increase Decrease From Revaluations Property Plant Equipment    1 430 000 223 392-1 653 392
Trade Creditors Trade Payables      10 296 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements