Livewire Limited WARRINGTON


Livewire started in year 2006 as Private Limited Company with registration number 05709524. The Livewire company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Warrington at 3 Vine Crescent. Postal code: WA5 3BD.

The firm has one director. Gary J., appointed on 13 March 2006. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Stephen C. and who left the the firm on 28 October 2009. In addition, there is one former secretary - Alan J. who worked with the the firm until 11 February 2024.

Livewire Limited Address / Contact

Office Address 3 Vine Crescent
Office Address2 Great Sankey
Town Warrington
Post code WA5 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05709524
Date of Incorporation Tue, 14th Feb 2006
Industry Electrical installation
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Gary J.

Position: Director

Appointed: 13 March 2006

Stephen C.

Position: Director

Appointed: 01 October 2009

Resigned: 28 October 2009

Alan J.

Position: Secretary

Appointed: 13 March 2006

Resigned: 11 February 2024

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2006

Resigned: 10 March 2006

Rwl Directors Limited

Position: Corporate Director

Appointed: 14 February 2006

Resigned: 10 March 2006

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Gary J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 77350 27642 94859 30058 19462 81160 22760 987
Current Assets 184 204177 889177 616173 033170 036167 300166 263
Debtors121 194133 828134 741118 116114 639107 025106 873105 276
Net Assets Liabilities 21 44916 08623 73225 52922 86824 73529 851
Other Debtors128134  463466188416
Property Plant Equipment 15 40111 9717 9733 641232104604
Total Inventories12 500100200200200200200 
Other
Accumulated Amortisation Impairment Intangible Assets15 00015 00015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment11 4952 2955 72510 05714 38817 79717 92517 547
Additions Other Than Through Business Combinations Property Plant Equipment 17 196 333   630
Average Number Employees During Period   11111
Comprehensive Income Expense8 5127 182      
Corporation Tax Payable1 754       
Corporation Tax Recoverable7261 219      
Creditors 2 783171 739160 502150 453147 356142 649136 901
Dividends Paid14 0007 800      
Increase From Depreciation Charge For Year Property Plant Equipment 1 7953 4304 3314 3313 409127112
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities 11 4496 15017 11422 58022 68024 65129 362
Number Shares Issued Fully Paid  1     
Other Creditors75 0002 783  128 574127 425122 595117 842
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 995     491
Other Disposals Property Plant Equipment 10 995     508
Other Taxation Social Security Payable19 18723 023  20 88619 24619 03218 447
Par Value Share  1     
Profit Loss8 5127 182      
Property Plant Equipment Gross Cost11 49517 69617 69618 02918 02918 02918 02918 151
Provisions For Liabilities Balance Sheet Subtotal 2 6182 0351 3556924420115
Total Assets Less Current Liabilities 26 85018 12125 08726 22122 91224 75529 966
Trade Creditors Trade Payables8 3681 750  9936851 022612
Trade Debtors Trade Receivables120 340132 475  114 176106 559106 685104 860

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Secretary's appointment terminated on 11th February 2024
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements