You are here: bizstats.co.uk > a-z index > W list > WT list

Wtw - Scott Cinemas South West Limited DEVON


Wtw - Scott Cinemas South West started in year 2003 as Private Limited Company with registration number 04685978. The Wtw - Scott Cinemas South West company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Devon at Moorgate House, King Street. Postal code: TQ12 2LG. Since August 3, 2017 Wtw - Scott Cinemas South West Limited is no longer carrying the name Scott Cinemas South West.

The company has 5 directors, namely David W., Robert W. and Daniel H. and others. Of them, Peter H. has been with the company the longest, being appointed on 4 March 2003 and David W. and Robert W. and Daniel H. and Mark W. have been with the company for the least time - from 2 August 2017. Currenlty, the company lists one former director, whose name is Jonathan H. and who left the the company on 25 July 2018. In addition, there is one former secretary - Jonathan H. who worked with the the company until 25 July 2018.

Wtw - Scott Cinemas South West Limited Address / Contact

Office Address Moorgate House, King Street
Office Address2 Newton Abbott
Town Devon
Post code TQ12 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04685978
Date of Incorporation Tue, 4th Mar 2003
Industry Motion picture projection activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David W.

Position: Director

Appointed: 02 August 2017

Robert W.

Position: Director

Appointed: 02 August 2017

Daniel H.

Position: Director

Appointed: 02 August 2017

Mark W.

Position: Director

Appointed: 02 August 2017

Peter H.

Position: Director

Appointed: 04 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2003

Resigned: 04 March 2003

Jonathan H.

Position: Secretary

Appointed: 04 March 2003

Resigned: 25 July 2018

Jonathan H.

Position: Director

Appointed: 04 March 2003

Resigned: 25 July 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2003

Resigned: 04 March 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Wtw Cinemas Limited from Wadebridge, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Wtw Cinemas Limited

66 Westerlands Road, Wadebridge, Cornwall, PL27 7EU, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 00396610
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter H.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scott Cinemas South West August 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 493 0682 661 6131 774 4531 551 735139 724
Current Assets2 914 1273 189 8572 484 4362 158 365686 125
Debtors264 826376 974591 624423 487336 383
Net Assets Liabilities3 280 6703 622 3703 285 4053 000 9992 420 675
Other Debtors67 88564 440186 490221 595125 985
Property Plant Equipment962 6101 034 4711 000 7501 176 8934 152 906
Total Inventories156 233151 270118 359160 659 
Other
Audit Fees Expenses  9 2349 3425 667
Accrued Liabilities28 46227 50844 405  
Accumulated Amortisation Impairment Intangible Assets148 650158 300167 950177 600187 250
Accumulated Depreciation Impairment Property Plant Equipment1 905 9042 048 3622 184 7532 310 9482 761 566
Additions Other Than Through Business Combinations Property Plant Equipment 214 319102 670422 3383 426 631
Amounts Owed By Related Parties90 825100 865131 224163 183 
Amounts Owed To Group Undertakings  63416675 000
Amounts Owed To Related Parties  634  
Average Number Employees During Period8677646576
Balances Amounts Owed To Related Parties   16675 000
Corporation Tax Recoverable  101 40022 48421 896
Creditors280 897265 21086 056278 5682 424 106
Deferred Tax Asset Debtors    134 863
Financial Commitments Other Than Capital Commitments1 387 6771 219 3191 050 961  
Fixed Assets1 006 9601 069 1711 025 8001 192 2934 158 656
Increase From Amortisation Charge For Year Intangible Assets 9 6509 6509 6509 650
Increase From Depreciation Charge For Year Property Plant Equipment 142 458136 391169 395450 618
Intangible Assets44 35034 70025 05015 4005 750
Intangible Assets Gross Cost193 000193 000193 000193 000 
Net Current Assets Liabilities2 633 2302 924 6472 398 3801 975 649-1 737 981
Other Creditors 35 92381247 8442 124 489
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 200 
Other Disposals Property Plant Equipment   120 000 
Other Taxation Social Security Payable  8 55514 04468 163
Prepayments47 954201 478202 039  
Profit Loss   -183 787-580 324
Property Plant Equipment Gross Cost2 868 5143 082 8333 185 5033 487 8416 914 472
Provisions For Liabilities Balance Sheet Subtotal359 520371 448138 77571 091 
Taxation Social Security Payable156 305149 8148 555  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -66 566 
Total Assets Less Current Liabilities3 640 1903 993 8183 424 1803 072 0902 420 675
Trade Creditors Trade Payables96 13051 96531 650264 524156 454
Trade Debtors Trade Receivables58 16210 19171 87138 70953 639

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 22nd, December 2023
Free Download (14 pages)

Company search

Advertisements