Walker Wise Limited ACCRINGTON


Founded in 2011, Walker Wise, classified under reg no. 07833127 is an active company. Currently registered at Walker Court BB5 1EB, Accrington the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 25th November 2011 Walker Wise Limited is no longer carrying the name Boeing & Wise Law.

The company has 2 directors, namely Aseid M., Fozia N.. Of them, Aseid M., Fozia N. have been with the company the longest, being appointed on 3 November 2011. As of 28 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Walker Wise Limited Address / Contact

Office Address Walker Court
Office Address2 40 - 42 Abbey Street
Town Accrington
Post code BB5 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07833127
Date of Incorporation Thu, 3rd Nov 2011
Industry Solicitors
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Aseid M.

Position: Director

Appointed: 03 November 2011

Fozia N.

Position: Director

Appointed: 03 November 2011

Barbara K.

Position: Director

Appointed: 03 November 2011

Resigned: 03 November 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Aseid M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Fozia N. This PSC owns 25-50% shares and has 25-50% voting rights.

Aseid M.

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

Fozia N.

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

Company previous names

Boeing & Wise Law November 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth44 8482 224      
Balance Sheet
Cash Bank On Hand 1 83211 49943 23412 2284 820187 32728 300
Current Assets118 746184 530292 012381 249521 456481 041992 9161 103 403
Debtors118 746182 698280 513338 015509 228476 221805 5891 075 103
Net Assets Liabilities     90 85460 32724 411
Other Debtors 28 06552 62687 360152 086160 518488 543963 712
Property Plant Equipment 32 69025 29824 36023 28846 29836 79326 090
Cash Bank In Hand 1 832      
Tangible Fixed Assets18 01532 690      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve44 8462 222      
Shareholder Funds44 8482 224      
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 25920 65126 78332 39842 58755 78267 735
Average Number Employees During Period    28343229
Bank Borrowings Overdrafts 44 16532 97557 11366 53298 222233 065190 268
Corporation Tax Payable 1 27341 240     
Creditors 214 996202 983222 553315 060436 485233 065190 268
Increase From Depreciation Charge For Year Property Plant Equipment  7 3926 1325 61510 18913 19511 953
Net Current Assets Liabilities26 833-30 46689 029158 696206 39644 556256 599188 589
Number Shares Issued Fully Paid  22    
Other Creditors 124 35331 23715 91877 81484 990174 335224 122
Other Taxation Social Security Payable 34 886132 236143 145169 840252 003416 432511 578
Par Value Share 111    
Property Plant Equipment Gross Cost 45 94945 94951 14355 68688 88592 57593 825
Total Additions Including From Business Combinations Property Plant Equipment   5 1944 54333 1993 6901 250
Total Assets Less Current Liabilities44 8482 224114 327183 056229 68490 854293 392214 679
Trade Creditors Trade Payables 10 3196 5356 3778741 2705 25515 990
Trade Debtors Trade Receivables 154 633227 887250 655357 142315 703317 046111 391
Advances Credits Repaid In Period Directors 1 289      
Creditors Due Within One Year91 913214 996      
Number Shares Allotted 2      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements