You are here: bizstats.co.uk > a-z index > W list

W-heat Ltd SANDBACH


W-heat started in year 2007 as Private Limited Company with registration number 06194682. The W-heat company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sandbach at 20 Crewe Road. Postal code: CW11 4NE. Since 2016/05/09 W-heat Ltd is no longer carrying the name Wheat Plumbing & Electrical.

There is a single director in the firm at the moment - Nicholas W., appointed on 30 March 2007. In addition, a secretary was appointed - Catherine W., appointed on 23 March 2023. Currently there is 1 former director listed by the firm - David W., who left the firm on 23 November 2010. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

W-heat Ltd Address / Contact

Office Address 20 Crewe Road
Town Sandbach
Post code CW11 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06194682
Date of Incorporation Fri, 30th Mar 2007
Industry Electrical installation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Catherine W.

Position: Secretary

Appointed: 23 March 2023

Nicholas W.

Position: Director

Appointed: 30 March 2007

Samantha V.

Position: Secretary

Appointed: 21 August 2017

Resigned: 23 March 2023

Katherine W.

Position: Secretary

Appointed: 24 November 2011

Resigned: 21 August 2017

Nicholas W.

Position: Secretary

Appointed: 30 March 2007

Resigned: 24 November 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2007

Resigned: 30 March 2007

David W.

Position: Director

Appointed: 30 March 2007

Resigned: 23 November 2010

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2007

Resigned: 30 March 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Nicholas W. This PSC and has 75,01-100% shares.

Nicholas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wheat Plumbing & Electrical May 9, 2016
Wheat Electrical October 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 493-4701 6281711 872       
Balance Sheet
Cash Bank In Hand5 1926 151874 05813 69931 720       
Cash Bank On Hand     31 72011 07424 28035 55245 268113 494125 170159 789
Current Assets5 9246 2111 0394 12316 56937 89538 78345 39740 71263 668141 725129 921167 242
Debtors6820892 2 6706 00027 20920 5674 96018 20028 0314 5517 203
Net Assets Liabilities     11 87215 78514 65411 99536 44144 96353 32486 640
Net Assets Liabilities Including Pension Asset Liability173 493-4701 6281711 872       
Other Debtors     6 0007 6642 5002 3562 79510 6042 6472 778
Property Plant Equipment     13 17923 69629 25123 31636 18435 97345 811 
Stocks Inventory50606065200175       
Tangible Fixed Assets4 0233 2092 5602 04315 75313 179       
Total Inventories     175500550200200200200250
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve153 491-4721 6261511 870       
Shareholder Funds173 493-4701 6281711 872       
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 88813 20220 65526 59035 71744 79852 48549 775
Average Number Employees During Period      5756677
Bank Borrowings Overdrafts          45 00036 30026 586
Creditors     5 7652 5902 23351416 42957 03043 93278 331
Creditors Due After One Year     5 765       
Creditors Due Within One Year 5 4063 6564 21118 42130 856       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 741    3 83212 716
Disposals Property Plant Equipment      5 999    5 70021 995
Finance Lease Liabilities Present Value Total     5 7652 5902 23351416 42912 0307 632 
Increase From Depreciation Charge For Year Property Plant Equipment      6 0557 4535 9359 1279 08111 5191 074
Net Current Assets Liabilities-3 320805-2 617-88-1 8527 039-582-6 807-6 37723 56072 85560 14988 911
Number Shares Allotted  2222       
Other Creditors     17 1226 8967 9271 2287 8261 9685 5296 452
Other Taxation Social Security Payable     8 8427 47213 80317 34710 39023 92518 24536 328
Par Value Share  1111       
Property Plant Equipment Gross Cost     25 06736 89849 90649 90671 90180 77198 29672 088
Provisions For Liabilities Balance Sheet Subtotal     2 5814 7395 5574 4306 8746 8358 7045 703
Provisions For Liabilities Charges6865214133273 0842 581       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions    17 686798       
Tangible Fixed Assets Cost Or Valuation6 5836 5836 5836 58324 26925 067       
Tangible Fixed Assets Depreciation2 5603 3744 0234 5408 51611 888       
Tangible Fixed Assets Depreciation Charged In Period  6495173 9763 372       
Total Additions Including From Business Combinations Property Plant Equipment      17 83013 008 21 9958 87023 2253 492
Total Assets Less Current Liabilities7034 014-571 95513 90120 21823 11422 44416 93959 744108 828105 960118 929
Trade Creditors Trade Payables      16 50923 86527 10416 69432 77929 60024 637
Trade Debtors Trade Receivables      19 54518 0672 60415 40517 4271 9044 425
Creditors Due Within One Year Total Current Liabilities9 2445 406           
Fixed Assets4 0233 209           
Tangible Fixed Assets Depreciation Charge For Period 814           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements