Percy Wigg Limited is a private limited company located at C3 Pool Business Park Dudnance Lane, Pool, Redruth TR15 3QW. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-08-16, this 6-year-old company is run by 1 director.
Director James T., appointed on 01 October 2021.
The company is classified as "retail sale of clothing in specialised stores" (SIC: 47710), "maintenance and repair of motor vehicles" (Standard Industrial Classification code: 45200), "activities of head offices" (Standard Industrial Classification code: 70100).
The latest confirmation statement was filed on 2020-06-11 and the date for the following filing is 2021-06-25. Likewise, the accounts were filed on 31 December 2020 and the next filing should be sent on 30 September 2022.
Office Address | C3 Pool Business Park Dudnance Lane |
Office Address2 | Pool |
Town | Redruth |
Post code | TR15 3QW |
Country of origin | United Kingdom |
Registration Number | 10917643 |
Date of Incorporation | Wed, 16th Aug 2017 |
Industry | Retail sale of clothing in specialised stores |
Industry | Maintenance and repair of motor vehicles |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Fri, 30th Sep 2022 (545 days after) |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Fri, 25th Jun 2021 (2021-06-25) |
Last confirmation statement dated | Thu, 11th Jun 2020 |
The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Laura C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Laura Ann C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Laura C.
Notified on | 6 June 2018 |
Ceased on | 1 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Laura Ann C.
Notified on | 16 August 2017 |
Ceased on | 11 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 |
Balance Sheet | |||
Current Assets | 5 890 | 4 660 | 13 130 |
Net Assets Liabilities | 13 578 | -34 729 | -48 354 |
Other | |||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 3 428 | 2 631 | 2 631 |
Average Number Employees During Period | 2 | 2 | |
Creditors | 20 314 | 44 119 | 70 911 |
Depreciation Amortisation Impairment Expense | 433 | 1 932 | |
Fixed Assets | 3 995 | 6 661 | 12 058 |
Net Current Assets Liabilities | 14 145 | -38 759 | -57 781 |
Other Operating Expenses Format2 | 20 946 | 20 410 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 279 | 700 | |
Profit Loss | -13 674 | -21 555 | |
Raw Materials Consumables Used | 2 822 | 7 660 | |
Staff Costs Employee Benefits Expense | 3 000 | 16 963 | |
Total Assets Less Current Liabilities | 10 150 | -32 098 | -45 723 |
Turnover Revenue | 13 527 | 25 410 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 11th, January 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy