Wiltsgrove Limited BIRMINGHAM


Wiltsgrove started in year 1984 as Private Limited Company with registration number 01819986. The Wiltsgrove company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Birmingham at 35-38 River Street. Postal code: B5 5SA.

At the moment there are 2 directors in the the firm, namely Pindhi K. and Gurdev S.. In addition one secretary - Pindhi K. - is with the company. As of 30 April 2024, there were 3 ex directors - Paramjit S., Jaswant H. and others listed below. There were no ex secretaries.

Wiltsgrove Limited Address / Contact

Office Address 35-38 River Street
Office Address2 Digbeth
Town Birmingham
Post code B5 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819986
Date of Incorporation Tue, 29th May 1984
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Pindhi K.

Position: Secretary

Appointed: 10 March 2003

Pindhi K.

Position: Director

Appointed: 08 October 2002

Gurdev S.

Position: Director

Appointed: 31 December 1991

Paramjit S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 2003

Jaswant H.

Position: Director

Appointed: 31 December 1991

Resigned: 10 March 2003

Santokh S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Pindhi K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gurdev S. This PSC owns 25-50% shares and has 25-50% voting rights.

Pindhi K.

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

Gurdev S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 597 6611 748 8211 872 6421 971 8632 284 3512 757 916       
Balance Sheet
Cash Bank In Hand283 6544 274696 89139 23892 08895 335       
Cash Bank On Hand     95 333103 92540 000117 652427 515219 331200 236136 574
Current Assets1 136 4011 334 6921 841 2401 067 137907 5311 153 4991 985 8894 327 4874 228 5372 549 3333 433 1763 499 9014 262 903
Debtors500 232967 8631 361 0031 015 578329 221543 0491 370 3743 826 0523 655 7221 636 5032 328 1502 504 3303 376 605
Net Assets Liabilities        4 826 5365 644 4266 396 6996 708 7156 423 480
Property Plant Equipment     444 254428 817416 371403 883389 481375 544361 995348 774
Stocks Inventory352 515362 555478 283518 255486 222515 115       
Tangible Fixed Assets479 649464 956469 453473 788457 534444 254       
Total Inventories     515 115511 590461 435455 163485 315885 695795 335749 724
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 597 5611 748 7211 872 5421 971 7632 284 2512 757 816       
Shareholder Funds1 597 6611 748 8211 872 6421 971 8632 284 3512 757 916       
Other
Amount Specific Advance Or Credit Directors    177 381205 317187 590178 256282 0196 13964315 18037 209
Amount Specific Advance Or Credit Made In Period Directors     40 50582 44753 821505 79354 38338 47758 63564 623
Amount Specific Advance Or Credit Repaid In Period Directors     68 44164 72044 48745 518330 26345 25942 81242 594
Accrued Liabilities     13 49929 84646 27262 69746 56435 557  
Accumulated Depreciation Impairment Property Plant Equipment     272 135287 572302 765317 726332 128346 065359 614372 835
Average Number Employees During Period      26292225242521
Bank Borrowings Overdrafts     9 5253 41212 0897986672 340  
Corporation Tax Payable     130 562127 512255 033201 046237 438431 539  
Creditors     820 8361 157 9211 178 0281 021 216607 43650 000466 564486 248
Creditors Due Within One Year253 389285 827437 099274 996584 479820 837       
Fixed Assets714 649699 956469 453673 7881 961 2992 425 2542 388 817872 6511 619 2153 704 8133 690 8763 677 3272 648 774
Increase From Depreciation Charge For Year Property Plant Equipment      15 437 14 96114 40213 93713 54913 221
Investments Fixed Assets235 000235 000 200 0001 503 7651 981 0001 960 000456 2801 215 3323 315 3323 315 3323 315 3322 300 000
Merchandise     515 115511 590461 435455 163485 315885 695  
Net Current Assets Liabilities883 0121 048 8651 403 189792 141323 052332 662827 9683 149 4593 207 3211 941 8972 757 7723 033 3373 776 655
Number Shares Allotted 5050505050       
Other Investments Other Than Loans     325 0001 960 000456 2801 215 3323 315 3323 315 332  
Other Taxation Social Security Payable     6 3217 6106 2939 3437 99017 259  
Par Value Share 11111       
Property Plant Equipment Gross Cost     716 389 719 136721 609721 609721 609721 609 
Provisions For Liabilities Balance Sheet Subtotal         2 2841 9491 9491 949
Recoverable Value-added Tax       13 169 39 5072 360  
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions  21 90321 0381 5991 730       
Tangible Fixed Assets Cost Or Valuation670 119670 119692 022713 060714 659716 389       
Tangible Fixed Assets Depreciation190 470205 163222 569239 272257 125272 135       
Tangible Fixed Assets Depreciation Charged In Period 14 69317 40616 70317 85315 010       
Total Additions Including From Business Combinations Property Plant Equipment        2 473    
Total Assets Less Current Liabilities1 597 6611 748 8211 872 6421 971 8632 284 3512 757 9163 216 7854 022 1104 826 5365 646 7106 448 6486 710 6646 425 429
Trade Creditors Trade Payables     390 344469 341358 299395 157299 341172 629  
Trade Debtors Trade Receivables     543 050666 308598 817681 728890 857767 646  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
Free Download (9 pages)

Company search

Advertisements