Wanna Limited WIGSTON


Founded in 2010, Wanna, classified under reg no. 07353626 is an active company. Currently registered at Unit 3 LE18 4ZH, Wigston the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2010/09/17 Wanna Limited is no longer carrying the name Pack Store.

There is a single director in the firm at the moment - Dean P., appointed on 23 August 2010. In addition, a secretary was appointed - Dean P., appointed on 23 August 2010. As of 30 April 2024, there were 2 ex directors - Paul N., Sandra P. and others listed below. There were no ex secretaries.

Wanna Limited Address / Contact

Office Address Unit 3
Office Address2 Magna Road
Town Wigston
Post code LE18 4ZH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07353626
Date of Incorporation Mon, 23rd Aug 2010
Industry Freight transport by road
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Dean P.

Position: Director

Appointed: 23 August 2010

Dean P.

Position: Secretary

Appointed: 23 August 2010

Paul N.

Position: Director

Appointed: 06 April 2018

Resigned: 10 September 2020

Sandra P.

Position: Director

Appointed: 23 August 2010

Resigned: 03 March 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Wanna Holdings Limited from Wigston, United Kingdom. The abovementioned PSC is categorised as "a limied", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dean P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sandra P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wanna Holdings Limited

Legal authority Co House
Legal form Limied
Country registered England And Wales
Place registered England And Wales
Registration number 12219688
Notified on 21 September 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares

Dean P.

Notified on 6 April 2016
Ceased on 21 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sandra P.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pack Store September 17, 2010

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 Worth176 033204 797       
Balance Sheet
Cash Bank On Hand 321 546484 635582 848584 796688 9682 087 4501 236 276851 640
Debtors139 764139 59696 401106 915276 802416 215354 129360 749512 569
Other Debtors 57 73077 76297 043263 825327 880348 229359 064478 754
Property Plant Equipment 212 027246 058190 853193 387149 449137 907128 393113 774
Total Inventories 60 727112 561138 498138 257141 686148 770109 302 
Cash Bank In Hand253 733291 238       
Current Assets413 497491 561       
Intangible Fixed Assets60 00050 000       
Stocks Inventory20 00060 727       
Tangible Fixed Assets185 441212 027       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve175 933204 697       
Shareholder Funds176 033204 797       
Other
Accumulated Amortisation Impairment Intangible Assets 50 00060 00070 00080 00090 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment 178 299255 520318 206379 711429 619341 828383 733395 686
Amounts Owed By Related Parties     74 84247 251  
Amounts Owed To Group Undertakings   3 9805 695 250 000106 
Average Number Employees During Period     48654234
Corporation Tax Payable 25 52429 612    78 753104 592
Creditors 415 547581 131603 709795 176926 3092 201 8421 447 2081 144 271
Deferred Income 15 4677 733      
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 000 10 000  
Increase From Depreciation Charge For Year Property Plant Equipment  91 74165 97267 821 53 71041 90534 424
Intangible Assets 50 00040 00030 00020 00010 000   
Intangible Assets Gross Cost 100 000100 000100 000 100 000100 000100 000 
Investments Fixed Assets   100300    
Number Shares Issued Fully Paid   5010    
Other Creditors 94 81360 24937 47410 1985 5063 6713 0982 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 5203 2866 316 141 501 22 471
Other Disposals Property Plant Equipment  29 33318 7508 000 167 035 24 631
Other Taxation Social Security Payable 118 023121 754    152 485127 968
Par Value Share 1 11    
Percentage Class Share Held In Subsidiary    100    
Property Plant Equipment Gross Cost 390 326501 578509 059573 098579 068479 735512 126509 460
Total Additions Including From Business Combinations Property Plant Equipment  140 58526 23172 040 67 70232 39121 965
Trade Creditors Trade Payables 175 375318 260342 686420 132615 626760 167473 868356 984
Trade Debtors Trade Receivables 51 55818 6399 87212 97713 4935 9001 68533 815
Accruals Deferred Income 23 201       
Creditors Due After One Year10 00079 346       
Creditors Due Within One Year437 624407 813       
Fixed Assets245 441262 027       
Intangible Fixed Assets Aggregate Amortisation Impairment40 00050 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000       
Net Current Assets Liabilities-24 12783 748       
Number Shares Allotted 100       
Provisions For Liabilities Charges35 28138 431       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 97 436       
Tangible Fixed Assets Cost Or Valuation296 378390 326       
Tangible Fixed Assets Depreciation110 937178 299       
Tangible Fixed Assets Depreciation Charged In Period 69 746       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 384       
Tangible Fixed Assets Disposals 3 488       
Total Assets Less Current Liabilities221 314345 775       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements