De Wal (u.k.) Limited TYTHERINGTON BUSINESS PARK


Founded in 1982, De Wal (u.k.), classified under reg no. 01645076 is an active company. Currently registered at Alder Court SK10 2XG, Tytherington Business Park the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Leisa H., Julia B. and Nigel S. and others. In addition one secretary - Leisa H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Eveline S. who worked with the the company until 7 July 2004.

De Wal (u.k.) Limited Address / Contact

Office Address Alder Court
Office Address2 Springfield Way
Town Tytherington Business Park
Post code SK10 2XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645076
Date of Incorporation Mon, 21st Jun 1982
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Leisa H.

Position: Director

Appointed: 07 July 2004

Leisa H.

Position: Secretary

Appointed: 07 July 2004

Julia B.

Position: Director

Appointed: 07 July 2004

Nigel S.

Position: Director

Appointed: 07 July 2004

Eveline S.

Position: Director

Appointed: 27 June 1996

Frank S.

Position: Director

Appointed: 31 March 1992

Eveline S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 07 July 2004

Hugo D.

Position: Director

Appointed: 31 March 1992

Resigned: 10 August 2002

Edward W.

Position: Director

Appointed: 31 March 1992

Resigned: 03 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Leisa H. The abovementioned PSC has significiant influence or control over the company,.

Leisa H.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 11882 92187 19868 136158 495128 41993 869
Current Assets220 783229 850311 431230 536231 347234 209214 680
Debtors120 35997 896137 428117 56045 87985 24077 568
Net Assets Liabilities121 977106 837107 145113 484106 806101 792128 587
Other Debtors9 30912 22321 6881 8521 2737 0592 321
Total Inventories17 30649 03386 80544 84026 97320 550 
Other
Accumulated Depreciation Impairment Property Plant Equipment38 74938 74938 74938 74938 74938 749 
Average Number Employees During Period  555  
Bank Borrowings Overdrafts    44 068  
Corporation Tax Payable4 9745757 0238 464   
Creditors99 982124 095205 281117 98744 068133 24387 115
Future Minimum Lease Payments Under Non-cancellable Operating Leases   14 5599 3283 998 
Net Current Assets Liabilities120 801105 755106 150112 549149 939100 966127 565
Number Shares Issued Fully Paid 32     
Other Creditors3 6003 60033 60048 77537 77532 52522 525
Other Taxation Social Security Payable1 379  3 5602 8414 75410 869
Par Value Share 1     
Property Plant Equipment Gross Cost38 74938 74938 74938 74938 74938 749 
Provisions For Liabilities Balance Sheet Subtotal-1 176-1 082-995-935-935-826-1 022
Trade Creditors Trade Payables90 029119 920164 65857 18834 86095 96453 721
Trade Debtors Trade Receivables111 05085 673115 740115 70844 60678 18175 247

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements