Portland Wire Products Limited DERBY


Founded in 1994, Portland Wire Products, classified under reg no. 02931796 is an active company. Currently registered at 997 London Road DE24 8PX, Derby the company has been in the business for thirty years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely James A., Peter A.. Of them, James A., Peter A. have been with the company the longest, being appointed on 5 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Portland Wire Products Limited Address / Contact

Office Address 997 London Road
Office Address2 Alvaston
Town Derby
Post code DE24 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02931796
Date of Incorporation Mon, 23rd May 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

James A.

Position: Director

Appointed: 05 March 2021

Peter A.

Position: Director

Appointed: 05 March 2021

Mark W.

Position: Secretary

Appointed: 04 June 2007

Resigned: 19 March 2014

Louise W.

Position: Director

Appointed: 23 May 1994

Resigned: 19 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1994

Resigned: 23 May 1994

Mark W.

Position: Director

Appointed: 23 May 1994

Resigned: 19 March 2014

Louise W.

Position: Secretary

Appointed: 23 May 1994

Resigned: 04 June 2007

Kevin H.

Position: Director

Appointed: 23 May 1994

Resigned: 05 March 2021

Nicholas H.

Position: Director

Appointed: 23 May 1994

Resigned: 05 March 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Pwp Properties Ltd from Rugeley, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pwp Properties Ltd

Venture Point Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07791108
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 2019-08-312020-08-312021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand63 52181 95590 620115 227161 105
Current Assets225 114218 205282 693432 107416 367
Debtors140 983122 280167 673250 018224 025
Net Assets Liabilities54 24256 40262 000140 593198 940
Property Plant Equipment12 89610 6868 9237 51134 084
Total Inventories20 61013 97024 40066 86231 237
Other Debtors    1 849
Other
Accumulated Depreciation Impairment Property Plant Equipment45 48647 69649 45950 87139 653
Average Number Employees During Period44444
Creditors 170 459227 921297 598245 078
Increase From Depreciation Charge For Year Property Plant Equipment 2 2101 7631 412778
Net Current Assets Liabilities43 79647 74654 772134 509171 289
Property Plant Equipment Gross Cost58 38258 38258 38258 38273 737
Provisions For Liabilities Balance Sheet Subtotal2 4502 0301 6951 4276 433
Total Assets Less Current Liabilities56 69258 43263 695142 020205 373
Accrued Liabilities Deferred Income 2 1675 5374 4535 252
Amounts Owed By Group Undertakings  420104 715119 861
Amounts Owed To Group Undertakings   49 06747 882
Bank Borrowings 30 00030 000  
Bank Borrowings Overdrafts 30 00030 000  
Corporation Tax Payable 19 36024 40518 7046 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 996
Disposals Property Plant Equipment    14 595
Merchandise 13 97024 40066 86231 237
Number Shares Issued Fully Paid  4 0001 0001 000
Other Creditors 150  208
Other Taxation Social Security Payable 1 1315772 5652 669
Par Value Share  111
Prepayments Accrued Income 2 7471 5842 3172 155
Total Additions Including From Business Combinations Property Plant Equipment    29 950
Trade Creditors Trade Payables 110 383162 066219 818178 036
Trade Debtors Trade Receivables 119 533165 669142 986100 160

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search