Wrea Services Limited KIRKHAM


Founded in 1992, Wrea Services, classified under reg no. 02766339 is an active company. Currently registered at Kirkham Grammar School PR4 2BH, Kirkham the company has been in the business for 32 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Lorraine W. and Julian K.. In addition one secretary - Paula H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wrea Services Limited Address / Contact

Office Address Kirkham Grammar School
Office Address2 Ribby Road
Town Kirkham
Post code PR4 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02766339
Date of Incorporation Fri, 20th Nov 1992
Industry Retail sale of clothing in specialised stores
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Paula H.

Position: Secretary

Appointed: 29 January 2024

Lorraine W.

Position: Director

Appointed: 19 March 2016

Julian K.

Position: Director

Appointed: 29 June 2013

Michael T.

Position: Secretary

Appointed: 03 January 2023

Resigned: 31 December 2023

David M.

Position: Secretary

Appointed: 01 September 2020

Resigned: 03 January 2023

Gerald W.

Position: Director

Appointed: 28 November 2015

Resigned: 19 March 2016

Russell D.

Position: Director

Appointed: 27 June 2009

Resigned: 29 June 2013

Ian D.

Position: Director

Appointed: 29 October 2005

Resigned: 24 June 2009

Simon F.

Position: Director

Appointed: 13 November 2004

Resigned: 28 November 2015

Peter H.

Position: Director

Appointed: 16 October 2003

Resigned: 13 November 2004

Anthony C.

Position: Director

Appointed: 01 September 1998

Resigned: 29 October 2005

Christine B.

Position: Secretary

Appointed: 14 November 1994

Resigned: 31 August 2020

Barrie S.

Position: Secretary

Appointed: 01 July 1994

Resigned: 14 November 1994

Robin S.

Position: Director

Appointed: 20 November 1992

Resigned: 01 September 1998

David L.

Position: Secretary

Appointed: 20 November 1992

Resigned: 30 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1992

Resigned: 20 November 1992

Allan B.

Position: Director

Appointed: 20 November 1992

Resigned: 20 September 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Julian K. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Lorraine W. This PSC has significiant influence or control over the company,.

Julian K.

Notified on 29 June 2016
Nature of control: significiant influence or control

Lorraine W.

Notified on 29 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand47 94729 16356 93842 02725 315
Current Assets117 437114 685132 353121 655124 968
Debtors15 23914 80915 30415 85322 234
Other Debtors4531 529453997467
Property Plant Equipment 1 9281 446964482
Total Inventories54 25170 71360 11163 77577 419
Other
Accumulated Depreciation Impairment Property Plant Equipment30 83431 31531 79732 27932 761
Additions Other Than Through Business Combinations Property Plant Equipment 2 409   
Amounts Owed By Related Parties14 78613 28014 85114 85621 767
Average Number Employees During Period 3223
Corporation Tax Payable   132218
Creditors13 21512 39129 57718 52921 446
Increase From Depreciation Charge For Year Property Plant Equipment 481482482482
Net Current Assets Liabilities104 222102 294102 776103 126103 522
Number Shares Issued Fully Paid 81 81081 810  
Other Creditors6 9763 6653 4513 3763 170
Par Value Share 11  
Property Plant Equipment Gross Cost30 83433 24333 24333 243 
Total Assets Less Current Liabilities104 222104 222104 222104 090104 004
Trade Creditors Trade Payables6 2398 72626 12615 02118 058

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements