Battlewheel Limited ESSEX


Battlewheel started in year 1993 as Private Limited Company with registration number 02831467. The Battlewheel company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Essex at 114 Hamlet Court Road. Postal code: SS0 7LP.

The firm has one director. Winnie C., appointed on 12 July 1993. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Alex L. and who left the the firm on 30 June 2002. In addition, there is one former secretary - Winnie C. who worked with the the firm until 30 June 2002.

Battlewheel Limited Address / Contact

Office Address 114 Hamlet Court Road
Office Address2 Westcliff On Sea
Town Essex
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831467
Date of Incorporation Tue, 29th Jun 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Westcliffe Business Services Limited

Position: Corporate Secretary

Appointed: 30 June 2002

Winnie C.

Position: Director

Appointed: 12 July 1993

Winnie C.

Position: Secretary

Appointed: 12 July 1993

Resigned: 30 June 2002

Alex L.

Position: Director

Appointed: 12 July 1993

Resigned: 30 June 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1993

Resigned: 12 July 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 June 1993

Resigned: 12 July 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Winnie C. This PSC has significiant influence or control over the company,.

Winnie C.

Notified on 29 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8291 7624 1948 5892 6423 0812 5883 118
Current Assets18 56219 49521 92726 32220 37520 81420 32120 851
Debtors17 73317 73317 73317 73317 73317 73317 73317 733
Net Assets Liabilities152 112147 782145 313143 245142 625132 245123 588122 098
Other Debtors17 73317 73317 73317 73317 73317 73317 73317 733
Property Plant Equipment152 217144 651137 085138 475138 900129 694120 488116 119
Other
Accumulated Depreciation Impairment Property Plant Equipment114 514122 080129 646138 207147 766156 972166 178175 922
Additions Other Than Through Business Combinations Property Plant Equipment   9 9519 984  5 375
Average Number Employees During Period   11111
Bank Borrowings7 8594 6072 19910 60510 54810 5488 4806 437
Bank Overdrafts5 3663 7262 684     
Creditors10 80811 75711 50010 9476 1027 7158 7418 435
Increase From Depreciation Charge For Year Property Plant Equipment 7 5667 5668 5619 5599 2069 2069 744
Net Current Assets Liabilities7 7547 73810 42715 37514 27313 09911 58012 416
Other Creditors1 7461 7461 7455 4561 7961 7961 8301 847
Property Plant Equipment Gross Cost266 731266 731266 731276 682286 666286 666286 666292 041
Taxation Social Security Payable3 6966 2857 0715 4914 3065 9196 9116 588
Total Assets Less Current Liabilities159 971152 389147 512153 850153 173142 793132 068128 535

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 3rd, November 2023
Free Download (6 pages)

Company search

Advertisements