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

Wpo Ltd PINNER


Founded in 2014, Wpo, classified under reg no. 08995736 is a active - proposal to strike off company. Currently registered at Wisteria Grange Barn HA5 2EX, Pinner the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

Wpo Ltd Address / Contact

Office Address Wisteria Grange Barn
Office Address2 Pikes End
Town Pinner
Post code HA5 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08995736
Date of Incorporation Mon, 14th Apr 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Alessio B.

Position: Director

Appointed: 12 May 2021

Riccardo B.

Position: Director

Appointed: 12 May 2021

Alastair Z.

Position: Secretary

Appointed: 12 May 2021

Resigned: 16 November 2023

Oliver S.

Position: Director

Appointed: 14 April 2014

Resigned: 12 May 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Heroes Technology Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oliver S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Heroes Technology Ltd

25 Horsell Road, The Orangery, London, N5 1XL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12620251
Notified on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver S.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-17 802     
Balance Sheet
Cash Bank On Hand 130 286262 094224 967166 03150 280
Current Assets12 276141 061311 631458 849816 7531 014 350
Debtors12 1252 3745 29987 421269 450393 782
Net Assets Liabilities   358 971512 736578 855
Other Debtors   2 4004 9707 570
Property Plant Equipment   1 2766 8186 530
Total Inventories 8 40144 238146 461381 272570 288
Cash Bank In Hand151     
Net Assets Liabilities Including Pension Asset Liability-17 802     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-17 902     
Shareholder Funds-17 802     
Other
Amount Specific Advance Or Credit Directors  85 02185 02168 6081 937
Amount Specific Advance Or Credit Made In Period Directors    68 608 
Amount Specific Advance Or Credit Repaid In Period Directors    85 02170 545
Accrued Liabilities 5 0792 7006 400  
Accrued Liabilities Deferred Income   6 40077 9956 959
Accumulated Depreciation Impairment Property Plant Equipment   6393 6287 517
Average Number Employees During Period  1112
Corporation Tax Payable 32 88244 81564 66968 23361 379
Creditors 68 685104 700101 154309 54050 000
Increase From Depreciation Charge For Year Property Plant Equipment   6392 9893 889
Net Current Assets Liabilities-17 80272 376206 931357 695507 213623 566
Other Creditors   24 87811 88238 542
Prepayments Accrued Income    130 411278 736
Property Plant Equipment Gross Cost   1 91510 44614 047
Provisions For Liabilities Balance Sheet Subtotal    1 2951 241
Recoverable Value-added Tax    6 95718 098
Total Additions Including From Business Combinations Property Plant Equipment   1 9158 5313 601
Total Assets Less Current Liabilities-17 80272 376206 931358 971514 031630 096
Trade Creditors Trade Payables -981  151 430217 975
Trade Debtors Trade Receivables 2 3745 299 58 50489 378
Bank Borrowings Overdrafts     50 000
Other Remaining Borrowings     63 142
Other Taxation Social Security Payable     850
Creditors Due Within One Year Total Current Liabilities30 078     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search