You are here: bizstats.co.uk > a-z index > 1 list > 14 list

142 Wigan Lower Road Management Company Limited WARRINGTON


Founded in 2006, 142 Wigan Lower Road Management Company, classified under reg no. 05887119 is an active company. Currently registered at David Cunningham The Oaks, Rowswood Courtyard WA4 5LN, Warrington the company has been in the business for 18 years. Its financial year was closed on 30th July and its latest financial statement was filed on July 30, 2023.

The company has one director. David C., appointed on 12 February 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

142 Wigan Lower Road Management Company Limited Address / Contact

Office Address David Cunningham The Oaks, Rowswood Courtyard
Office Address2 Warrington Road, Higher Walton
Town Warrington
Post code WA4 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887119
Date of Incorporation Wed, 26th Jul 2006
Industry Residents property management
End of financial Year 30th July
Company age 18 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Sun, 30th Jul 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David C.

Position: Director

Appointed: 12 February 2019

Annette D.

Position: Director

Appointed: 03 March 2010

Resigned: 12 February 2019

Annette D.

Position: Secretary

Appointed: 02 December 2009

Resigned: 12 February 2019

Christopher D.

Position: Director

Appointed: 02 December 2009

Resigned: 12 February 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2006

Resigned: 26 July 2006

Kierstan B.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 2006

Resigned: 26 July 2006

Dympna M.

Position: Secretary

Appointed: 26 July 2006

Resigned: 02 December 2009

James B.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-302020-07-302021-07-302022-07-302023-07-30
Net Worth4 5215 909       
Balance Sheet
Current Assets5 1356 5137 3757 54010 51210 6109 65211 58311 704
Net Assets Liabilities   7 50210 47410 5729 65911 59011 711
Cash Bank In Hand2 4512 919       
Cash Bank On Hand 2 919699675     
Debtors2 6843 5946 6767 431     
Other Debtors 5062 030637     
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve4 5145 902       
Shareholder Funds4 5215 909       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   777777
Creditors 604604604604604   
Net Current Assets Liabilities4 5215 9096 7717 49510 46710 5659 65211 58311 704
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   559559559   
Total Assets Less Current Liabilities4 5215 9096 7717 50210 47410 5729 65911 59011 711
Creditors Due Within One Year614604       
Number Shares Allotted 7       
Number Shares Issued Fully Paid  77     
Other Creditors 604604604     
Par Value Share 111     
Share Capital Allotted Called Up Paid77       
Trade Debtors Trade Receivables 3 0884 1286 228     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 30, 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search