Wenco Limited


Wenco started in year 1993 as Private Limited Company with registration number 02782302. The Wenco company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in at 165 Nunhead Grove. Postal code: SE15 3LS.

At the moment there are 2 directors in the the firm, namely Neville T. and Karl A.. In addition one secretary - Neville T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wenco Limited Address / Contact

Office Address 165 Nunhead Grove
Office Address2 London
Town
Post code SE15 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782302
Date of Incorporation Thu, 21st Jan 1993
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Neville T.

Position: Director

Appointed: 30 March 2022

Neville T.

Position: Secretary

Appointed: 25 July 2021

Karl A.

Position: Director

Appointed: 12 November 2007

Leonard A.

Position: Director

Appointed: 25 July 2021

Resigned: 30 March 2022

Leonard A.

Position: Director

Appointed: 12 November 2007

Resigned: 24 December 2013

Baldwin A.

Position: Director

Appointed: 03 September 2004

Resigned: 29 November 2013

Leonard A.

Position: Secretary

Appointed: 21 January 2000

Resigned: 25 July 2021

Hugh A.

Position: Director

Appointed: 28 February 1995

Resigned: 25 July 2021

Clinton A.

Position: Director

Appointed: 14 April 1993

Resigned: 30 March 2022

Lucy A.

Position: Secretary

Appointed: 14 April 1993

Resigned: 21 January 2000

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1993

Resigned: 14 April 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 21 January 1993

Resigned: 14 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Karl A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Clinton A. This PSC owns 25-50% shares.

Karl A.

Notified on 1 January 2017
Nature of control: significiant influence or control

Clinton A.

Notified on 1 September 2016
Ceased on 15 June 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   390 97893 087607 86911 035155 26314 0541 040 556271 892
Current Assets1 487 9161 668 8391 668 8391 755 1501 760 3621 906 1322 125 7462 425 3982 040 7302 539 8831 753 149
Debtors651 721632 910632 910448 385492 1466 905350 000350 000 46 380 
Net Assets Liabilities   1 251 3411 298 6861 430 7051 448 6901 278 4511 209 6291 147 9281 042 727
Other Debtors    3 2155 605     
Property Plant Equipment   2 6587 9936 00513 2209 9437 4805 62826 567
Total Inventories   915 7871 175 1291 291 3581 764 7111 920 1352 026 6761 452 9471 481 257
Cash Bank In Hand267 85115 61115 611390 978       
Net Assets Liabilities Including Pension Asset Liability1 120 7961 184 9431 184 9431 251 341       
Stocks Inventory568 3441 020 3181 020 318915 787       
Tangible Fixed Assets3 6732 7742 7742 658       
Reserves/Capital
Called Up Share Capital1001001001 000       
Profit Loss Account Reserve1 120 6961 184 8431 184 8431 250 341       
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 54213 38415 37219 73123 00825 47127 32315 060
Additions Other Than Through Business Combinations Property Plant Equipment    10 399 11 574   30 099
Amounts Owed By Group Undertakings Participating Interests   448 385488 931    46 380 
Amounts Owed To Group Undertakings Participating Interests     344 703370 524533 864583 031476 142390 710
Average Number Employees During Period    1111223
Bank Borrowings   380 200380 200 230 000639 850325 208767 621248 571
Bank Overdrafts       18 11317 63814 34515 000
Corporation Tax Payable   16 20917 239      
Creditors   322 267285 469677 432656 276713 040709 373825 962674 057
Finance Lease Liabilities Present Value Total          8 878
Fixed Assets3 673198 774198 774198 658203 993202 005209 220205 943203 480201 628222 567
Increase From Depreciation Charge For Year Property Plant Equipment    2 6481 9884 3593 2772 4631 8523 821
Investments Fixed Assets 196 000196 000196 000196 000196 000196 000196 000196 000196 000196 000
Investments In Group Undertakings    196 000196 000196 000196 000196 000196 000196 000
Net Current Assets Liabilities1 117 1231 345 6521 345 6521 432 8831 474 8931 228 7001 469 4701 712 3581 331 3571 713 9211 079 092
Other Creditors   292 884257 383268 534227 729104 46644 140283 924220 485
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    806     16 084
Other Disposals Property Plant Equipment    3 222     21 423
Other Taxation Social Security Payable   13 17410 847      
Property Plant Equipment Gross Cost   14 20021 37721 37732 95132 95132 95132 95141 627
Taxation Social Security Payable    28 08664 19558 02356 59764 56451 55138 984
Total Assets Less Current Liabilities1 120 7961 544 4261 544 4261 631 5411 678 8861 430 7051 678 6901 918 3011 534 8371 915 5491 301 659
Trade Debtors Trade Receivables     1 300350 000350 000   
Bank Borrowings Overdrafts Secured 380 200380 830380 200       
Capital Employed1 120 7961 184 9431 184 9431 251 341       
Creditors Due After One Year 359 483359 483380 200       
Creditors Due Within One Year370 793323 187323 187322 267       
Number Shares Allotted  1001 000       
Number Shares Allotted Increase Decrease During Period   900       
Par Value Share  11       
Share Capital Allotted Called Up Paid1001001001 000       
Tangible Fixed Assets Additions   3 222       
Tangible Fixed Assets Cost Or Valuation56 750 56 75014 200       
Tangible Fixed Assets Depreciation53 077 53 97611 542       
Tangible Fixed Assets Depreciation Charged In Period  899866       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   43 300       
Tangible Fixed Assets Disposals   45 772       
Value Shares Allotted Increase Decrease During Period   900       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements