Wallace Wholesale Ltd. EPSOM


Wallace Wholesale started in year 1964 as Private Limited Company with registration number 00790521. The Wallace Wholesale company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Epsom at 12 Mospey Crescent. Postal code: KT17 4LZ.

The company has 3 directors, namely Michelle C., Estelle W. and Ernest P.. Of them, Ernest P. has been with the company the longest, being appointed on 17 February 1992 and Michelle C. and Estelle W. have been with the company for the least time - from 20 February 2012. As of 25 April 2024, there was 1 ex director - Sylvia P.. There were no ex secretaries.

Wallace Wholesale Ltd. Address / Contact

Office Address 12 Mospey Crescent
Town Epsom
Post code KT17 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00790521
Date of Incorporation Mon, 3rd Feb 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 60 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Michelle C.

Position: Director

Appointed: 20 February 2012

Estelle W.

Position: Director

Appointed: 20 February 2012

Ernest P.

Position: Director

Appointed: 17 February 1992

Sylvia P.

Position: Director

Appointed: 17 February 1992

Resigned: 05 January 2014

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Ernest P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michelle C. This PSC owns 25-50% shares. The third one is Estelle W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ernest P.

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

Michelle C.

Notified on 14 February 2018
Nature of control: 25-50% shares

Estelle W.

Notified on 14 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2 229 2292 274 6602 228 3362 177 9162 375 259       
Balance Sheet
Cash Bank In Hand434 233412 5071 426 0021 275 9611 250 010       
Current Assets1 367 7901 313 3061 435 7321 342 1271 260 9921 219 3361 175 4781 131 2471 085 052929 316871 070829 772
Debtors933 557900 7999 73066 16610 982       
Tangible Fixed Assets901 3151 001 3101 001 3141 000 9861 251 485       
Reserves/Capital
Called Up Share Capital500500500500500       
Profit Loss Account Reserve1 801 7371 747 1681 700 8441 650 4241 597 767       
Shareholder Funds2 229 2292 274 6602 228 3362 177 9162 375 259       
Other
Amount Specific Advance Or Credit Directors   1 7201 7201 7201 7201 7201 72011 9731 154 
Amount Specific Advance Or Credit Made In Period Directors    1 7201 7201 7201 7201 72010 25310 819 
Amount Specific Advance Or Credit Repaid In Period Directors    1 7201 7201 7201 7201 720   
Average Number Employees During Period       11111
Creditors    137 218143 207144 129143 114142 85433 13222 24126 426
Creditors Due Within One Year39 87639 956208 710165 197137 218       
Fixed Assets    468 233462 572455 791449 141443 157436 535430 004423 957
Net Current Assets Liabilities1 327 9141 273 3501 227 0221 176 9301 123 7741 076 1291 031 349988 133942 198896 184848 829803 346
Number Shares Allotted 500500500500       
Par Value Share 1111       
Revaluation Reserve426 992526 992526 992526 992776 992       
Share Capital Allotted Called Up Paid500500500500500       
Tangible Fixed Assets Additions 431442         
Tangible Fixed Assets Cost Or Valuation906 7171 007 1481 007 5901 007 5901 258 584       
Tangible Fixed Assets Depreciation5 4025 8386 2766 6047 099       
Tangible Fixed Assets Depreciation Charged In Period 436438328        
Tangible Fixed Assets Increase Decrease From Revaluations 100 000          
Total Assets Less Current Liabilities2 229 2292 274 6602 228 3362 177 9161 592 0071 538 7011 487 1401 437 2741 385 3551 332 7191 278 8331 227 303
Advances Credits Directors1 1201 8121 6281 7201 720       
Advances Credits Made In Period Directors   1 720        
Advances Credits Repaid In Period Directors 6921841 628        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements