You are here: bizstats.co.uk > a-z index > W list

W.n.s. Electrics Limited SCUNTHORPE


W.n.s. Electrics started in year 1975 as Private Limited Company with registration number 01224061. The W.n.s. Electrics company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Scunthorpe at Wns Electrics Ltd. Postal code: DN16 1UJ.

The company has one director. Aidan S., appointed on 10 June 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lewis W. who worked with the the company until 1 January 2001.

W.n.s. Electrics Limited Address / Contact

Office Address Wns Electrics Ltd
Office Address2 Northampton Road
Town Scunthorpe
Post code DN16 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224061
Date of Incorporation Tue, 26th Aug 1975
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Aidan S.

Position: Director

Appointed: 10 June 2013

Frederick S.

Position: Director

Resigned: 23 January 2020

Lewis W.

Position: Secretary

Resigned: 01 January 2001

Felicity R.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 May 2008

Lewis W.

Position: Director

Appointed: 24 July 1991

Resigned: 31 March 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Aidan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Carol S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Frederick S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Aidan S.

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

Carol S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frederick S.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth212 440247 520261 788262 037      
Balance Sheet
Cash Bank In Hand57 46348 56589 286100 783      
Cash Bank On Hand   100 783105 12669 911104 872160 053105 95289 594
Current Assets308 734358 445365 217350 686381 052343 664356 092344 154312 872300 372
Debtors136 165187 305169 504137 307148 748129 413148 31776 62096 072110 899
Net Assets Liabilities   262 037276 403266 993278 808284 474269 656241 587
Net Assets Liabilities Including Pension Asset Liability212 440247 520261 788262 037      
Other Debtors   2 9403 3682 8892 4581 3582 1197 270
Property Plant Equipment   36 65233 82029 26334 46529 53725 409 
Stocks Inventory115 106122 575106 427112 596      
Tangible Fixed Assets35 45934 50233 39436 652      
Total Inventories   112 596127 178144 340102 903107 481110 84899 879
Reserves/Capital
Called Up Share Capital500500500500      
Profit Loss Account Reserve211 940247 020261 288261 537      
Shareholder Funds212 440247 520261 788262 037      
Other
Accumulated Depreciation Impairment Property Plant Equipment   80 06085 71790 27488 70692 61196 98629 939
Average Number Employees During Period    777765
Creditors   122 634136 097104 164109 96587 87467 63380 716
Creditors Due Within One Year130 967144 329135 379122 634      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 2421 404  
Disposals Property Plant Equipment      9 9901 500  
Increase From Depreciation Charge For Year Property Plant Equipment    5 6574 5576 6745 3094 375818
Net Current Assets Liabilities177 767214 116229 838228 052244 955239 500246 127256 280245 239219 656
Number Shares Allotted 500500500      
Number Shares Issued Fully Paid    500500500500500500
Other Creditors   2 4092 7282 7372 7963 1123 2183 020
Other Taxation Social Security Payable   21 42328 31221 17425 12927 41515 81410 982
Par Value Share 111111111
Property Plant Equipment Gross Cost   116 712119 537119 537123 171122 148122 39544 135
Provisions For Liabilities Balance Sheet Subtotal   2 6672 3721 7701 7841 343992 
Provisions For Liabilities Charges7861 0981 4442 667      
Share Capital Allotted Called Up Paid500500500500      
Tangible Fixed Assets Additions 4 3254 69010 588      
Tangible Fixed Assets Cost Or Valuation108 353112 678112 619116 712      
Tangible Fixed Assets Depreciation72 89478 17679 22580 060      
Tangible Fixed Assets Depreciation Charged In Period 5 2825 4096 503      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 3605 668      
Tangible Fixed Assets Disposals  4 7496 495      
Total Additions Including From Business Combinations Property Plant Equipment    2 825 13 62447724780
Total Assets Less Current Liabilities213 226248 618263 232264 704278 775268 763280 592285 817270 648241 587
Trade Creditors Trade Payables   98 802105 05780 25382 04057 34748 60166 714
Trade Debtors Trade Receivables   134 367145 380126 524145 85975 26293 953103 629

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements