Wessex Timber Windows Limited SALISBURY


Founded in 2005, Wessex Timber Windows, classified under reg no. 05405107 is an active company. Currently registered at 43 Fisherton Street SP2 7SU, Salisbury the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Matthew K., Alexandra K. and Andrew K. and others. In addition one secretary - Alexandra K. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Wessex Timber Windows Limited Address / Contact

Office Address 43 Fisherton Street
Town Salisbury
Post code SP2 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405107
Date of Incorporation Tue, 29th Mar 2005
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Matthew K.

Position: Director

Appointed: 05 April 2008

Alexandra K.

Position: Director

Appointed: 31 March 2005

Alexandra K.

Position: Secretary

Appointed: 29 March 2005

Andrew K.

Position: Director

Appointed: 29 March 2005

Ben K.

Position: Director

Appointed: 29 March 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Andrew K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ben K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

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

Ben K.

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

Matthew K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 6264 4515 8061 2661 651       
Balance Sheet
Cash Bank On Hand    20 45622649 7133 84889 299103 75042 25674 724
Current Assets87 99286 05496 98392 531140 86083 425100 76468 343137 811163 77690 058172 330
Debtors78 13168 44752 71763 688107 19157 63540 04354 34039 52550 34644 50293 342
Net Assets Liabilities    1 6521 5582 1912 24571 52457 50230 61395 340
Other Debtors    15 072  10 417    
Property Plant Equipment    40 47638 56134 71629 66133 00231 31327 93031 877
Total Inventories    13 21325 56411 00810 1558 9879 6803 3004 264
Cash Bank In Hand6618 09024 07117 26220 456       
Net Assets Liabilities Including Pension Asset Liability11 6264 4515 8061 2661 651       
Stocks Inventory9 2009 51720 19511 58113 213       
Tangible Fixed Assets38 18038 57244 28040 52940 476       
Reserves/Capital
Called Up Share Capital1 4001 4001 4001 4001 400       
Profit Loss Account Reserve10 2263 0514 406-134251       
Shareholder Funds11 6264 4515 8061 2661 651       
Other
Accumulated Depreciation Impairment Property Plant Equipment    58 23964 65466 86466 86671 88776 03679 68685 217
Additions Other Than Through Business Combinations Property Plant Equipment     4 5002 3352 3178 3622 4602679 478
Average Number Employees During Period       1616161616
Bank Borrowings    1 458       
Bank Overdrafts    14 3138 202      
Corporation Tax Payable    8 20612 35918 60614 00928 0778 2026 10527 539
Creditors    171 661113 865127 09590 40593 250131 82782 224102 810
Increase From Depreciation Charge For Year Property Plant Equipment     6 4154 9244 4245 0214 1493 6505 531
Net Current Assets Liabilities-2 662-12 040-30 741-32 796-30 803-30 440-26 331-22 06244 56131 9497 83469 520
Other Creditors    54 66044 18157 69830 3378 09097 93039 49130 773
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 7144 422    
Other Disposals Property Plant Equipment      3 9707 370    
Other Taxation Social Security Payable    39 50213 63413 36313 54419 5702 35917 64817 669
Property Plant Equipment Gross Cost    98 715103 215101 58096 527104 889107 349107 616117 094
Provisions For Liabilities Balance Sheet Subtotal    6 5636 5636 1945 3546 0395 7605 1516 057
Total Assets Less Current Liabilities35 51826 53213 5397 7339 6738 1218 3857 59977 56363 26235 764101 397
Trade Creditors Trade Payables    52 71634 43936 15331 19036 13821 96117 50525 236
Trade Debtors Trade Receivables    26 27014 8649 6217 85718 7088 0614 57413 557
Amount Specific Advance Or Credit Directors    7 228-1 820-7875 208-42-271  
Amount Specific Advance Or Credit Made In Period Directors     15 88723 08219 445 -229  
Amount Specific Advance Or Credit Repaid In Period Directors     23 11523 86918 6585 250   
Creditors Due After One Year23 89215 736  1 459       
Creditors Due Within One Year90 65498 094127 724125 327171 663       
Fixed Assets38 18038 57244 28040 52940 476       
Number Shares Allotted1 4001 4001 4001 4001 400       
Par Value Share 1111       
Provisions For Liabilities Charges 6 3457 7336 4676 563       
Value Shares Allotted1 4001 4001 4001 4001 400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (6 pages)

Company search

Advertisements