A N White (building Contractors) Limited WISBECH


A N White (building Contractors) started in year 2003 as Private Limited Company with registration number 04664767. The A N White (building Contractors) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wisbech at 12/13 The Crescent. Postal code: PE13 1EH.

The firm has one director. Alan W., appointed on 12 February 2003. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Vanessa W. and who left the the firm on 27 July 2023. In addition, there is one former secretary - Vanessa W. who worked with the the firm until 27 July 2023.

A N White (building Contractors) Limited Address / Contact

Office Address 12/13 The Crescent
Town Wisbech
Post code PE13 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04664767
Date of Incorporation Wed, 12th Feb 2003
Industry Construction of domestic buildings
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Alan W.

Position: Director

Appointed: 12 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2003

Resigned: 12 February 2003

Vanessa W.

Position: Secretary

Appointed: 12 February 2003

Resigned: 27 July 2023

Vanessa W.

Position: Director

Appointed: 12 February 2003

Resigned: 27 July 2023

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Alan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vanessa W. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan W.

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

Vanessa W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292020-02-292021-02-282022-02-282023-02-28
Net Worth-106 739-107 492-121 507-118 374-117 977    
Balance Sheet
Current Assets2 2795006 08010 76022 7505 4802 2892 5014 499
Debtors2 063 5 58010 31022 300    
Net Assets Liabilities     -123 869-137 103-137 744 
Stocks Inventory200500500450450    
Tangible Fixed Assets8 7728 6369 7148 6016 964    
Cash Bank In Hand16        
Net Assets Liabilities Including Pension Asset Liability-106 739-107 492       
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve-106 741-107 494-121 509-118 376-117 979    
Shareholder Funds-106 739-107 492-121 507-118 374-117 977    
Other
Creditors Due Within One Year117 790116 628137 301137 736147 691    
Net Assets Liability Excluding Pension Asset Liability -107 492-121 507-118 374-117 977    
Net Current Assets Liabilities-115 511-116 128-131 221-126 976-124 941-130 319-142 261-141 935 
Number Shares Allotted 2222    
Average Number Employees During Period     3333
Creditors     135 799144 627144 474142 673
Fixed Assets8 7728 636   6 4505 1584 1913 354
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      7738 
Total Assets Less Current Liabilities-106 739-107 492   -123 869-137 103-137 744 
Par Value Share 1111    
Share Capital Allotted Called Up Paid22222    
Tangible Fixed Assets Additions 2 0235 0792 900130    
Tangible Fixed Assets Cost Or Valuation33 07935 10234 18129 29329 163    
Tangible Fixed Assets Depreciation24 30726 46624 46720 69222 199    
Tangible Fixed Assets Depreciation Charged In Period 2 1592 4282 1511 738    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 4275 926231    
Tangible Fixed Assets Disposals  6 0007 788260    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Thu, 27th Jul 2023
filed on: 27th, July 2023
Free Download (1 page)

Company search

Advertisements