Price Wynne Limited WIRRAL


Founded in 2016, Price Wynne, classified under reg no. 10093763 is an active company. Currently registered at 89 New Chester Road CH62 1AB, Wirral the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Victoria P., appointed on 31 December 2017. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - John E., Victoria P. and others listed below. There were no ex secretaries.

Price Wynne Limited Address / Contact

Office Address 89 New Chester Road
Office Address2 New Ferry
Town Wirral
Post code CH62 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10093763
Date of Incorporation Thu, 31st Mar 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Victoria P.

Position: Director

Appointed: 31 December 2017

John E.

Position: Director

Appointed: 29 November 2016

Resigned: 11 January 2018

Victoria P.

Position: Director

Appointed: 17 June 2016

Resigned: 29 November 2016

John E.

Position: Director

Appointed: 31 March 2016

Resigned: 07 July 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Victoria P. This PSC and has 75,01-100% shares. The second one in the PSC register is John E. This PSC owns 75,01-100% shares.

Victoria P.

Notified on 31 December 2017
Nature of control: 75,01-100% shares

John E.

Notified on 29 March 2017
Ceased on 11 January 2018
Nature of control: 75,01-100% shares

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 Hand3 1501 546     
Current Assets47 311122 529121 430127 71143 19685 55583 778
Debtors34 161111 983     
Other Debtors22 040100 334     
Property Plant Equipment 695     
Total Inventories10 0009 000     
Net Assets Liabilities 34 20833 51841 0727 18613 43813 902
Other
Accumulated Depreciation Impairment Property Plant Equipment 9     
Additions Other Than Through Business Combinations Property Plant Equipment 704     
Bank Borrowings Overdrafts 2 512     
Corporation Tax Payable92615 072     
Creditors44 10370 07678 69490 18159 40872 45334 961
Increase From Depreciation Charge For Year Property Plant Equipment 9     
Net Current Assets Liabilities3 20852 45342 73637 53016 21213 10222 464
Number Shares Issued Fully Paid33     
Other Creditors2 9075 350     
Other Taxation Social Security Payable2 14818 940     
Par Value Share11     
Property Plant Equipment Gross Cost 704     
Total Assets Less Current Liabilities3 20853 14843 29257 97124 08546 10148 863
Trade Creditors Trade Payables38 12247 142     
Trade Debtors Trade Receivables12 12111 649     
Amount Specific Advance Or Credit Directors     19 95268 257
Amount Specific Advance Or Credit Made In Period Directors     19 952114 259
Amount Specific Advance Or Credit Repaid In Period Directors      65 954
Average Number Employees During Period   5554
Fixed Assets 69555620 44140 29732 99926 399
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 1257 1257 125 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, November 2023
Free Download (6 pages)

Company search

Advertisements