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

W.t.i. Fasteners Ltd ASHBY-DE-LA-ZOUCH


Founded in 1989, W.t.i. Fasteners, classified under reg no. 02417598 is an active company. Currently registered at Meridian House Leicester Road LE65 1TR, Ashby-de-la-zouch the company has been in the business for thirty five years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Andrew M., Josephine M.. Of them, Andrew M., Josephine M. have been with the company the longest, being appointed on 29 August 1991. Currenlty, the firm lists one former director, whose name is Wayne S. and who left the the firm on 10 February 2023. In addition, there is one former secretary - Mavis G. who worked with the the firm until 24 February 1998.

W.t.i. Fasteners Ltd Address / Contact

Office Address Meridian House Leicester Road
Office Address2 New Packington
Town Ashby-de-la-zouch
Post code LE65 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417598
Date of Incorporation Tue, 29th Aug 1989
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 29 August 1991

Josephine M.

Position: Director

Appointed: 29 August 1991

Wayne S.

Position: Director

Appointed: 27 February 1998

Resigned: 10 February 2023

Mavis G.

Position: Secretary

Appointed: 29 August 1991

Resigned: 24 February 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Andrew M. This PSC and has 25-50% shares. The second entity in the PSC register is Josephine M. This PSC owns 25-50% shares. The third one is Wayne S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrew M.

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

Josephine M.

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

Wayne S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand761 7491 374 0051 673 6602 050 1521 901 0541 815 406
Current Assets1 496 3532 370 3122 744 2983 120 9492 985 8663 301 873
Debtors260 781378 962354 492320 902347 725402 779
Net Assets Liabilities1 529 4802 229 4772 906 1813 212 2314 091 9154 103 739
Other Debtors5 26713 083 4 47112 79442 527
Property Plant Equipment412 195390 938463 410417 3341 603 6831 538 446
Total Inventories473 823617 345716 146749 895737 0871 083 688
Other
Accrued Liabilities Deferred Income15 09691 4908 0395 30925 58721 908
Accumulated Depreciation Impairment Property Plant Equipment633 599708 165783 750869 594952 6531 034 637
Additions Other Than Through Business Combinations Investment Property Fair Value Model    1 214 157 
Additions Other Than Through Business Combinations Property Plant Equipment 69 481188 05748 5631 269 40816 747
Average Number Employees During Period151714131314
Comprehensive Income Expense427 173863 797706 704411 050  
Corporation Tax Payable108 380205 847148 787104 288167 347232 527
Creditors293 601459 720219 011251 698428 150679 127
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 98412 000879  
Disposals Property Plant Equipment 16 17240 0008 795  
Dividends Paid120 000163 80030 000105 000 930 000
Finance Lease Liabilities Present Value Total25 48410 572    
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 130626 904569 845517 119530 317466 394
Income Expense Recognised Directly In Equity-120 000-163 800-30 000-105 000  
Increase From Depreciation Charge For Year Property Plant Equipment 90 55087 58586 72383 05981 984
Investment Property Fair Value Model    1 214 157 
Net Current Assets Liabilities1 202 7521 910 5922 525 2872 869 2512 557 7162 622 746
Number Shares Issued Fully Paid10 80010 80010 80010 800  
Other Creditors11 614     
Other Taxation Social Security Payable15 48515 84919 85619 93218 4848 359
Par Value Share 111  
Prepayments Accrued Income7 69829 5307 9008 4662 6046 551
Profit Loss427 173863 797706 704411 050  
Property Plant Equipment Gross Cost1 045 7941 099 1031 247 1601 286 9282 556 3362 573 083
Taxation Including Deferred Taxation Balance Sheet Subtotal67 80764 96582 51674 35469 48457 453
Total Assets Less Current Liabilities1 614 9472 301 5302 988 6973 286 5854 161 3994 161 192
Trade Creditors Trade Payables117 542135 96242 329122 169216 732416 333
Trade Debtors Trade Receivables247 816336 349346 592307 965332 327353 701

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, June 2023
Free Download (11 pages)

Company search

Advertisements