Wilip Holdings Limited STOKE-ON-TRENT


Wilip Holdings Limited is a private limited company located at Towtal Unit 15 Aynsley Mill, Sutherland Road, Stoke-On-Trent ST3 1HH. Incorporated on 2017-05-18, this 6-year-old company is run by 2 directors.
Director Philip G., appointed on 18 May 2017. Director William B., appointed on 18 May 2017.
The company is categorised as "non-specialised wholesale trade" (SIC code: 46900). According to Companies House data there was a change of name on 2023-05-03 and their previous name was Sr Mecatronic Ltd.
The latest confirmation statement was filed on 2023-05-02 and the date for the subsequent filing is 2024-05-16. Additionally, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Wilip Holdings Limited Address / Contact

Office Address Towtal Unit 15 Aynsley Mill
Office Address2 Sutherland Road
Town Stoke-on-trent
Post code ST3 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10778006
Date of Incorporation Thu, 18th May 2017
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Philip G.

Position: Director

Appointed: 18 May 2017

William B.

Position: Director

Appointed: 18 May 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is William B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip G. This PSC owns 25-50% shares and has 25-50% voting rights.

William B.

Notified on 18 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip G.

Notified on 18 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sr Mecatronic May 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities100100100100100100
Cash Bank On Hand100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100
Total Assets Less Current Liabilities100100    
Number Shares Allotted100 100 100100
Par Value Share1 1 11

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation
Company name changed sr mecatronic LTDcertificate issued on 03/05/23
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements