Witmun Engineering Limited REDHILL


Witmun Engineering started in year 2015 as Private Limited Company with registration number 09486951. The Witmun Engineering company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Redhill at 63 Nutfield. Postal code: RH1 3ER.

The company has 2 directors, namely Daniel H., Kyle L.. Of them, Daniel H., Kyle L. have been with the company the longest, being appointed on 12 March 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Witmun Engineering Limited Address / Contact

Office Address 63 Nutfield
Town Redhill
Post code RH1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09486951
Date of Incorporation Thu, 12th Mar 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Franchise Accounting Secretaries Ltd

Position: Corporate Secretary

Appointed: 26 March 2019

Daniel H.

Position: Director

Appointed: 12 March 2015

Kyle L.

Position: Director

Appointed: 12 March 2015

Franchise Accounting Services Limited

Position: Corporate Secretary

Appointed: 01 March 2016

Resigned: 26 March 2019

Franchise Accounting Services Ltd

Position: Corporate Secretary

Appointed: 12 March 2015

Resigned: 31 March 2015

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Daniel H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kyle L. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel H.

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

Kyle L.

Notified on 6 April 2016
Ceased on 1 January 2020
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 45031 45031 45052 64452 644   
Current Assets34 35438 34843 25064 20364 20364 20360 68860 688
Debtors2 4046 39811 30011 05911 059   
Net Assets Liabilities2 1072 95513 94426 28726 28726 28717 85017 850
Other Debtors   241241   
Property Plant Equipment14 09714 74913 87013 77313 773   
Total Inventories500500500500500   
Cash Bank In Hand31 450       
Net Assets Liabilities Including Pension Asset Liability2 107       
Tangible Fixed Assets14 097       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve2 105       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 0671 067
Accumulated Depreciation Impairment Property Plant Equipment6 5989 83512 88012 88015 903   
Additions Other Than Through Business Combinations Property Plant Equipment 3 8892 1662 9262 926   
Average Number Employees During Period55566666
Corporation Tax Payable4 4825 513      
Creditors34 10437 90230 93639 44939 44951 689103 806103 806
Fixed Assets     13 77374 27574 275
Increase From Depreciation Charge For Year Property Plant Equipment 3 2373 0453 0233 023   
Net Current Assets Liabilities25044612 31424 75424 75412 514-43 118-43 118
Other Creditors24 52627 47817 85624 72624 726   
Other Taxation Social Security Payable5 0964 911      
Property Plant Equipment Gross Cost20 69524 58426 75029 67629 676   
Taxation Social Security Payable  13 08014 72314 723   
Total Assets Less Current Liabilities14 34715 19526 18438 52738 52726 28731 15731 157
Trade Debtors Trade Receivables2 4046 39811 30010 81810 818   
Capital Employed2 107       
Creditors Due After One Year12 240       
Creditors Due Within One Year34 104       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions20 695       
Tangible Fixed Assets Cost Or Valuation20 695       
Tangible Fixed Assets Depreciation6 598       
Tangible Fixed Assets Depreciation Charged In Period2 214       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals-4 384       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 31st, October 2023
Free Download (2 pages)

Company search