Wagtech Projects Ltd WILTSHIRE


Founded in 1988, Wagtech Projects, classified under reg no. 02296299 is an active company. Currently registered at 10 St Ann Street SP1 2DN, Wiltshire the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2011/03/02 Wagtech Projects Ltd is no longer carrying the name Wagtech International.

The firm has 4 directors, namely John D., Christopher S. and Antonietta D. and others. Of them, Neil D. has been with the company the longest, being appointed on 1 December 2008 and John D. has been with the company for the least time - from 12 October 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wagtech Projects Ltd Address / Contact

Office Address 10 St Ann Street
Office Address2 Salisbury
Town Wiltshire
Post code SP1 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296299
Date of Incorporation Wed, 14th Sep 1988
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

John D.

Position: Director

Appointed: 12 October 2020

Christopher S.

Position: Director

Appointed: 01 April 2011

Antonietta D.

Position: Director

Appointed: 01 April 2010

Neil D.

Position: Director

Appointed: 01 December 2008

Geoffrey D.

Position: Director

Appointed: 01 April 2016

Resigned: 20 June 2017

Edward A.

Position: Director

Appointed: 01 October 2014

Resigned: 26 August 2016

James L.

Position: Director

Appointed: 02 April 2007

Resigned: 29 May 2008

Nigel C.

Position: Director

Appointed: 01 August 2006

Resigned: 06 May 2015

Nicholas P.

Position: Director

Appointed: 01 April 2003

Resigned: 04 November 2008

Linsey M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 26 June 2013

Richard W.

Position: Director

Appointed: 01 April 2001

Resigned: 19 June 2014

Antonietta D.

Position: Secretary

Appointed: 22 April 1996

Resigned: 31 March 2003

Gael F.

Position: Director

Appointed: 31 December 1990

Resigned: 22 April 1996

Neil D.

Position: Director

Appointed: 31 December 1990

Resigned: 15 September 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Neil D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wagtech International March 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 233 5851 086 058       
Balance Sheet
Cash Bank In Hand13 19283 564       
Cash Bank On Hand 83 5645 6251 016 984504 048320 536840 187110 023177 053
Current Assets1 861 3661 867 2722 089 9043 234 7123 979 1672 828 4133 647 0152 600 4343 222 392
Debtors1 342 4281 419 6731 817 8551 621 0593 229 8792 301 7242 726 5482 276 8632 991 397
Intangible Fixed Assets572 681429 698       
Net Assets Liabilities 1 086 0581 106 4841 095 2621 133 3161 094 1321 036 1411 120 9651 131 587
Net Assets Liabilities Including Pension Asset Liability1 233 5851 086 058       
Other Debtors 397 234200 506496 017693 877389 209768 5391 136 821774 156
Property Plant Equipment 11 86333 66745 16922 31716 8427 7826 89319 645
Stocks Inventory505 746364 035       
Tangible Fixed Assets110 75511 863       
Total Inventories 364 035266 424596 669245 240206 15380 280213 54853 942
Reserves/Capital
Called Up Share Capital24 00024 000       
Profit Loss Account Reserve1 209 5851 062 058       
Shareholder Funds1 233 5851 086 058       
Other
Accumulated Amortisation Impairment Intangible Assets 814 892890 722966 5521 042 3791 118 2081 194 0371 244 590 
Accumulated Depreciation Impairment Property Plant Equipment 273 963288 753297 586323 680343 356354 906364 005376 214
Average Number Employees During Period 1112121314151515
Balances Amounts Owed By Related Parties 108 1469 128      
Balances Amounts Owed To Related Parties 229 120160 723      
Bank Borrowings Overdrafts 2372 954637 4491 002 652557 380187 500111 11127 778
Creditors 158 73993 634144 03567 51748 362196 934111 11127 778
Creditors Due After One Year217 339158 739       
Creditors Due Within One Year1 093 8781 064 036       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 350  1 063 268
Disposals Property Plant Equipment   13 350  1 063 401
Finance Lease Liabilities Present Value Total 3 4593 156251251    
Fixed Assets683 436441 561387 535323 207224 528143 22458 3356 89319 645
Increase From Amortisation Charge For Year Intangible Assets  75 83075 83075 82775 82975 82950 553 
Increase From Depreciation Charge For Year Property Plant Equipment  14 79022 18326 09419 67612 6139 09912 477
Intangible Assets 429 698353 868278 038202 211126 38250 553  
Intangible Assets Gross Cost 1 244 5901 244 5901 244 5901 244 5901 244 5901 244 5901 244 590 
Intangible Fixed Assets Aggregate Amortisation Impairment794 393814 892       
Intangible Fixed Assets Amortisation Charged In Period 85 583       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 65 084       
Intangible Fixed Assets Cost Or Valuation1 367 0741 244 590       
Intangible Fixed Assets Disposals 122 484       
Merchandise 364 035266 424596 669245 240206 15380 280213 54853 942
Net Current Assets Liabilities767 488803 236812 583916 090976 305999 2701 174 7401 225 1831 139 720
Number Shares Allotted 2 400       
Other Creditors 155 28090 478143 78467 51748 3629 434224 202151 052
Other Taxation Social Security Payable 27 16310 73919 00433 88735 45517 36649 62327 778
Par Value Share 1       
Property Plant Equipment Gross Cost 285 826322 420342 755345 997360 198362 688370 898395 859
Share Capital Allotted Called Up Paid2 4002 400       
Tangible Fixed Assets Additions 45 547       
Tangible Fixed Assets Cost Or Valuation560 116285 826       
Tangible Fixed Assets Depreciation449 361273 963       
Tangible Fixed Assets Depreciation Charged In Period 35 161       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 210 559       
Tangible Fixed Assets Disposals 319 837       
Total Additions Including From Business Combinations Property Plant Equipment  36 59433 6853 24214 2013 5538 21025 362
Total Assets Less Current Liabilities1 450 9241 244 7971 200 1181 239 2971 200 8331 142 4941 233 0751 232 0761 159 365
Trade Creditors Trade Payables 481 837509 398734 2921 257 812290 384499 786624 987982 821
Trade Debtors Trade Receivables 1 022 4391 617 3491 125 0422 536 0021 912 5151 958 0091 140 0422 217 241
Disposals Decrease In Amortisation Impairment Intangible Assets        1 244 590
Disposals Intangible Assets        1 244 590
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 15213 15213 15213 15211 149

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements