You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Wholesale Ltd LIVERPOOL


5 Wholesale Ltd is a private limited company that can be found at Basecamp, 49 Jamaica Street, Liverpool L1 0AH. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-07-03, this 4-year-old company is run by 1 director.
Director Oguz K., appointed on 15 August 2024. According to CH records there was a name change on 2022-08-02 and their previous name was 007 Services Ltd.
The last confirmation statement was sent on 2023-07-18 and the date for the next filing is 2024-08-01. Moreover, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

5 Wholesale Ltd Address / Contact

Office Address Basecamp
Office Address2 49 Jamaica Street
Town Liverpool
Post code L1 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12715857
Date of Incorporation Fri, 3rd Jul 2020
Industry
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (417 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Oguz K.

Position: Director

Appointed: 15 August 2024

Martin H.

Position: Director

Appointed: 26 August 2021

Resigned: 15 August 2024

Jem H.

Position: Director

Appointed: 03 July 2020

Resigned: 26 August 2021

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Oguz K. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Martin H. This PSC owns 75,01-100% shares. The third one is Jem H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oguz K.

Notified on 15 August 2024
Nature of control: 75,01-100% shares

Martin H.

Notified on 26 August 2021
Ceased on 15 August 2024
Nature of control: 75,01-100% shares

Jem H.

Notified on 3 July 2020
Ceased on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

007 Services August 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  25 210
Current Assets  125 493
Debtors  41 322
Net Assets Liabilities1001003 727
Property Plant Equipment  15 230
Total Inventories  58 961
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 807
Average Number Employees During Period114
Called Up Share Capital Not Paid 100 
Creditors  136 996
Fixed Assets  15 230
Increase From Depreciation Charge For Year Property Plant Equipment  3 807
Net Current Assets Liabilities  -11 503
Property Plant Equipment Gross Cost  19 037
Total Additions Including From Business Combinations Property Plant Equipment  19 037
Total Assets Less Current Liabilities1001003 727
Called Up Share Capital Not Paid Not Expressed As Current Asset100100 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 112 Corporation Street Birmingham B4 6SX. Change occurred on 2025-05-15. Company's previous address: 110 Corporation Street Birmingham B4 6SX England.
filed on: 15th, May 2025
Free Download (1 page)

Company search