Warwick Electrical Wholesalers Limited


Founded in 1996, Warwick Electrical Wholesalers, classified under reg no. 03178829 is an active company. Currently registered at 44 Churton Street SW1V 2LP, the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 6 directors in the the company, namely Silvana D., Kirstine R. and Karen K. and others. In addition one secretary - Anthony D. - is with the firm. As of 27 April 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Warwick Electrical Wholesalers Limited Address / Contact

Office Address 44 Churton Street
Office Address2 London
Town
Post code SW1V 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03178829
Date of Incorporation Wed, 27th Mar 1996
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Silvana D.

Position: Director

Appointed: 04 September 2017

Kirstine R.

Position: Director

Appointed: 04 September 2017

Karen K.

Position: Director

Appointed: 04 September 2017

Juan R.

Position: Director

Appointed: 27 July 1998

Sean K.

Position: Director

Appointed: 23 January 1997

Anthony D.

Position: Director

Appointed: 27 March 1996

Anthony D.

Position: Secretary

Appointed: 27 March 1996

Ashok B.

Position: Nominee Secretary

Appointed: 27 March 1996

Resigned: 27 March 1996

Michael D.

Position: Director

Appointed: 27 March 1996

Resigned: 31 August 1998

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 27 March 1996

Resigned: 27 March 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Michael D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Silvana D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

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

Silvana D.

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

Karen K.

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

Kirstine R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand56529 209 31 854184 653106 391117 727
Current Assets923 4521 136 681891 961680 728923 424834 573993 346
Debtors605 946826 376634 598374 155456 894413 706528 756
Net Assets Liabilities557 065682 967491 820375 662465 782522 158532 234
Other Debtors146 728160 51259 63156 05243 55529 17431 392
Property Plant Equipment46 12349 06745 29137 55435 09559 59547 400
Total Inventories316 941281 096257 363274 719281 877314 476346 863
Other
Accumulated Amortisation Impairment Intangible Assets11 25018 75026 25033 75041 25048 75056 250
Accumulated Depreciation Impairment Property Plant Equipment170 448182 608192 244199 981206 903154 401166 596
Average Number Employees During Period16141415121213
Balances Amounts Owed By Related Parties  11 86619 65419 654  
Balances Amounts Owed To Related Parties111 386126 18911 866    
Bank Borrowings Overdrafts113 79830 000115 36130 00030 00030 00030 000
Corporation Tax Payable18 11960 596  23 3816 7699 313
Creditors476 260499 031464 182273 669428 640330 734489 705
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     68 212 
Disposals Property Plant Equipment     76 987 
Fixed Assets109 873105 31794 04178 80468 84585 84566 150
Income From Related Parties 14 802114 3237 788   
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment 12 1609 6367 7376 92215 71012 195
Intangible Assets63 75056 25048 75041 25033 75026 25018 750
Intangible Assets Gross Cost75 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities447 192637 650427 779407 059494 784503 839503 641
Other Creditors7 8547 69510 77719 1998 9709 0819 377
Other Taxation Social Security Payable50 69047 37041 57854 84431 06728 80637 865
Payments To Related Parties  114 323    
Property Plant Equipment Gross Cost216 571231 675237 535237 535241 998213 996213 996
Total Additions Including From Business Combinations Property Plant Equipment    4 46348 985 
Total Assets Less Current Liabilities557 065742 967521 820485 863563 629589 684569 791
Trade Creditors Trade Payables285 799353 370296 466169 626335 222256 078403 150
Trade Debtors Trade Receivables459 218665 864574 967318 103413 339384 532497 364
Useful Life Intangible Assets Years 101010101010
Useful Life Property Plant Equipment Years 333333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, October 2023
Free Download (13 pages)

Company search

Advertisements