Warminster School Enterprises Ltd WILTSHIRE


Warminster School Enterprises started in year 1991 as Private Limited Company with registration number 02651234. The Warminster School Enterprises company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Wiltshire at Warminster School. Postal code: BA12 8PJ. Since Wednesday 23rd July 2014 Warminster School Enterprises Ltd is no longer carrying the name School Retailers.

Currently there are 3 directors in the the company, namely John W., Charles G. and Alison M.. In addition one secretary - Katherine M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Warminster School Enterprises Ltd Address / Contact

Office Address Warminster School
Office Address2 Warminster
Town Wiltshire
Post code BA12 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651234
Date of Incorporation Fri, 4th Oct 1991
Industry Other food services
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

John W.

Position: Director

Appointed: 01 September 2021

Katherine M.

Position: Secretary

Appointed: 28 March 2018

Charles G.

Position: Director

Appointed: 05 December 2008

Alison M.

Position: Director

Appointed: 09 November 2007

James M.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2023

Anita H.

Position: Director

Appointed: 07 December 2007

Resigned: 31 December 2014

Alison M.

Position: Secretary

Appointed: 09 November 2007

Resigned: 28 March 2018

Philip D.

Position: Director

Appointed: 30 June 2000

Resigned: 09 November 2007

Philip D.

Position: Secretary

Appointed: 30 June 2000

Resigned: 09 November 2007

Richard S.

Position: Director

Appointed: 14 March 1997

Resigned: 31 August 2008

Dorothy G.

Position: Director

Appointed: 18 May 1993

Resigned: 06 December 2007

John B.

Position: Director

Appointed: 04 October 1992

Resigned: 30 June 2000

Peter C.

Position: Director

Appointed: 04 October 1992

Resigned: 08 December 1992

Timothy H.

Position: Director

Appointed: 04 October 1992

Resigned: 01 October 1996

Company previous names

School Retailers July 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Cash Bank On Hand11 62535 486
Current Assets20 79546 032
Debtors9 17010 546
Net Assets Liabilities16 38215 650
Other
Creditors4 41330 382
Net Current Assets Liabilities16 38215 650
Total Assets Less Current Liabilities16 38215 650
Trade Creditors Trade Payables4 41330 382
Trade Debtors Trade Receivables9 17010 546

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to Thursday 31st August 2023
filed on: 16th, January 2024
Free Download (14 pages)

Company search

Advertisements