Wickham Car Servicing Limited FAREHAM


Founded in 2014, Wickham Car Servicing, classified under reg no. 09124006 is an active company. Currently registered at Wickham Car Servicing Mill Lane PO17 5HY, Fareham the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th December 2014 Wickham Car Servicing Limited is no longer carrying the name Wickham Car Servicing.

The firm has 3 directors, namely Sarah M., Michael S. and David S.. Of them, David S. has been with the company the longest, being appointed on 10 July 2014 and Sarah M. has been with the company for the least time - from 8 October 2020. As of 28 April 2024, there were 2 ex directors - Michael S., Michael S. and others listed below. There were no ex secretaries.

Wickham Car Servicing Limited Address / Contact

Office Address Wickham Car Servicing Mill Lane
Office Address2 Wickham
Town Fareham
Post code PO17 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09124006
Date of Incorporation Thu, 10th Jul 2014
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sarah M.

Position: Director

Appointed: 08 October 2020

Michael S.

Position: Director

Appointed: 19 June 2017

David S.

Position: Director

Appointed: 10 July 2014

Michael S.

Position: Director

Appointed: 18 September 2015

Resigned: 18 September 2015

Michael S.

Position: Director

Appointed: 18 May 2015

Resigned: 03 February 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Michael S. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is David S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael S.

Notified on 30 June 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

David S.

Notified on 1 July 2016
Ceased on 10 July 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Wickham Car Servicing December 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-14 866-23 244       
Balance Sheet
Cash Bank In Hand2 2856 847       
Cash Bank On Hand 7 1304 2645 1299 9309 50125 23218 46814 227
Current Assets8 57316 74921 43224 28542 69744 96547 25750 78966 036
Debtors8 0738 61915 38018 15631 76734 46421 61631 32151 309
Net Assets Liabilities -25 033-36 281  -35 626-13 1644 6229 704
Net Assets Liabilities Including Pension Asset Liability-14 866-23 244       
Other Debtors 6 2838 91110 91923 41618 34715 87621 60133 697
Property Plant Equipment 32 28736 02429 54733 58531 80957 84259 52667 261
Stocks Inventory1 0001 000       
Tangible Fixed Assets29 20032 610       
Total Inventories 1 0001 0001 0001 0001 0001 0001 000500
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-14 966-23 344       
Shareholder Funds-14 866-23 244       
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 69435 04447 63563 89877 71890 42981 68992 340
Average Number Employees During Period  3234334
Creditors 1 39592 28196 875120 878112 40019 29613 1396 730
Creditors Due After One Year2 196667       
Creditors Due Within One Year50 44373 350       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2402 095672 3 33025 3685 513
Disposals Property Plant Equipment  6003 875758 3 83625 6965 513
Finance Lease Liabilities Present Value Total 1 3951 121   6 6633 4223 422
Increase From Depreciation Charge For Year Property Plant Equipment  15 59015 39116 935 15 90616 62816 164
Net Current Assets Liabilities-41 870-55 187-71 637-72 590-78 181-67 435-51 710-41 765-50 827
Nominal Value Allotted Share Capital  100100100    
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100 100 100100100
Other Creditors 57 22866 53663 46085 95979 79567 78063 85769 668
Other Remaining Borrowings   4 1104 110    
Other Taxation Social Security Payable 1 4472 6862 6702 9377 1774 2909 91816 265
Par Value Share111 1 111
Profit Loss   -7 715     
Property Plant Equipment Gross Cost 51 98170 64877 18297 483109 527146 839141 215159 601
Provisions  -8 911-10 919 -9 331-4 063-370-933
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions37 58915 242       
Tangible Fixed Assets Cost Or Valuation37 58952 831       
Tangible Fixed Assets Depreciation8 38920 221       
Tangible Fixed Assets Depreciation Charged In Period8 38911 832       
Total Additions Including From Business Combinations Property Plant Equipment  19 68710 40921 059 41 14818 64023 899
Total Assets Less Current Liabilities-12 670-23 638-36 281-43 043-44 596-35 6263 44617 76116 434
Trade Creditors Trade Payables 12 77822 07630 74531 98225 42821 85912 62724 521
Trade Debtors Trade Receivables 2 3366 4697 2378 35116 1175 1499 72017 612
Bank Borrowings      15 00012 6289 717
Bank Borrowings Overdrafts      12 6339 7176 730
Increase Decrease In Property Plant Equipment      7 995  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 10th July 2023
filed on: 12th, July 2023
Free Download (1 page)

Company search

Advertisements