Vale Of Wigan Limited LANCASHIRE


Vale Of Wigan started in year 2002 as Private Limited Company with registration number 04431388. The Vale Of Wigan company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Lancashire at 41 Bridgeman Terrace. Postal code: WN1 1TT.

At the moment there are 3 directors in the the company, namely Chad W., Shane W. and Janice W.. In addition one secretary - Shane W. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Vale Of Wigan Limited Address / Contact

Office Address 41 Bridgeman Terrace
Office Address2 Wigan
Town Lancashire
Post code WN1 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04431388
Date of Incorporation Fri, 3rd May 2002
Industry Other building completion and finishing
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Chad W.

Position: Director

Appointed: 13 July 2021

Shane W.

Position: Director

Appointed: 03 May 2002

Shane W.

Position: Secretary

Appointed: 03 May 2002

Janice W.

Position: Director

Appointed: 03 May 2002

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 03 May 2002

Resigned: 03 May 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Chad W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Shane W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janice W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chad W.

Notified on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Shane W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janice W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-07-312021-07-312022-07-31
Net Worth-14 7229 25123 96065 24593 655109 050      
Balance Sheet
Current Assets307 949295 189292 228321 476314 281313 153320 019310 513309 448320 493318 178224 045
Net Assets Liabilities     109 050133 971159 716163 651140 328132 775170 609
Cash Bank In Hand   16 68939 89964 715      
Debtors13 49620 92219 22826 06517 34119 230      
Net Assets Liabilities Including Pension Asset Liability-14 7229 25123 96065 24593 655109 050      
Stocks Inventory294 453274 267273 000278 722257 041229 208      
Tangible Fixed Assets6 5954 9454 17011 3148 6698 315      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-14 8229 15123 86065 14593 555108 950      
Shareholder Funds-14 7229 25123 96065 24593 655109 050      
Other
Average Number Employees During Period       44487
Creditors     128 385111 47197 31883 779112 68450 56552 990
Fixed Assets     8 31517 07326 27820 43220 43032 67364 161
Net Current Assets Liabilities158 902174 225178 853208 262228 248230 224228 369230 756226 998232 582150 667159 438
Total Assets Less Current Liabilities165 497179 170183 023219 576236 917238 539245 442257 034247 430253 012183 340223 599
Creditors Due After One Year180 219169 919159 063152 882142 210128 385      
Creditors Due Within One Year149 047120 964113 375113 21486 03382 929      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Provisions For Liabilities Balance Sheet Subtotal     1 104      
Provisions For Liabilities Charges   1 4491 0521 104      
Secured Debts190 109179 809168 953155 239146 858135 322      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions  616         
Tangible Fixed Assets Cost Or Valuation26 75326 75327 36934 51434 76037 178      
Tangible Fixed Assets Depreciation20 15821 80823 19923 20026 09128 863      
Tangible Fixed Assets Depreciation Charged In Period 1 6501 391         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-07-31
filed on: 17th, April 2023
Free Download (4 pages)

Company search

Advertisements