R A Wire Erosion Limited WEST MIDLANDS


R A Wire Erosion started in year 2003 as Private Limited Company with registration number 04798718. The R A Wire Erosion company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in West Midlands at 46-48 Chapel Street. Postal code: DY4 8JB.

Currently there are 3 directors in the the company, namely Kerrie L., Adrian B. and Janet B.. In addition one secretary - Janet B. - is with the firm. As of 25 April 2024, there was 1 ex director - Richard B.. There were no ex secretaries.

R A Wire Erosion Limited Address / Contact

Office Address 46-48 Chapel Street
Office Address2 Tipton
Town West Midlands
Post code DY4 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798718
Date of Incorporation Fri, 13th Jun 2003
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Kerrie L.

Position: Director

Appointed: 06 April 2011

Adrian B.

Position: Director

Appointed: 06 April 2011

Janet B.

Position: Secretary

Appointed: 13 June 2003

Janet B.

Position: Director

Appointed: 13 June 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

Richard B.

Position: Director

Appointed: 13 June 2003

Resigned: 21 July 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 June 2003

Resigned: 13 June 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Adrian B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,.

Adrian B.

Notified on 22 July 2023
Nature of control: 25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth190 203232 130224 958      
Balance Sheet
Cash Bank On Hand      157 267109 375133 069
Current Assets188 233235 439193 788198 597200 780223 810216 007194 435195 895
Debtors73 23979 350    58 74085 06062 826
Net Assets Liabilities  224 958249 314247 920246 693254 781230 741223 869
Property Plant Equipment      100 25284 66671 408
Cash Bank In Hand114 994156 089       
Net Assets Liabilities Including Pension Asset Liability190 203232 130224 958      
Tangible Fixed Assets161 143136 274       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve189 203231 130       
Shareholder Funds190 203232 130224 958      
Other
Version Production Software       11
Accumulated Depreciation Impairment Property Plant Equipment      206 232221 818235 076
Average Number Employees During Period    66644
Creditors  73 10363 54362 77751 92254 47948 36043 434
Fixed Assets161 143136 274115 310157 260140 917118 805100 25384 66671 408
Increase From Depreciation Charge For Year Property Plant Equipment       15 58613 258
Net Current Assets Liabilities88 677129 433120 685135 054138 003171 888161 528146 075152 461
Number Shares Allotted       1 0001 000
Property Plant Equipment Gross Cost      306 484306 484306 484
Total Assets Less Current Liabilities249 820265 707235 995292 314278 920290 693261 781230 741223 869
Creditors Due After One Year59 61733 57711 037      
Creditors Due Within One Year99 556106 00673 103      
Tangible Fixed Assets Cost Or Valuation272 734272 734       
Tangible Fixed Assets Depreciation111 591136 460       
Tangible Fixed Assets Depreciation Charged In Period 24 869       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Friday 21st July 2023
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements