Wicks Limited CANNOCK


Wicks started in year 2015 as Private Limited Company with registration number 09399730. The Wicks company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cannock at Unit 5 Wynns Venture Centre. Postal code: WS11 0XL. Since Wednesday 10th November 2021 Wicks Limited is no longer carrying the name Wicks Performance Engineering.

The company has one director. Richard W., appointed on 21 January 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ian W. and who left the the company on 2 February 2024. In addition, there is one former secretary - Tracey W. who worked with the the company until 2 February 2024.

Wicks Limited Address / Contact

Office Address Unit 5 Wynns Venture Centre
Office Address2 Broad Street
Town Cannock
Post code WS11 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09399730
Date of Incorporation Wed, 21st Jan 2015
Industry Other engineering activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Richard W.

Position: Director

Appointed: 21 January 2015

Ian W.

Position: Director

Appointed: 22 November 2021

Resigned: 02 February 2024

Tracey W.

Position: Secretary

Appointed: 21 January 2015

Resigned: 02 February 2024

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Richard W. The abovementioned PSC and has 75,01-100% shares.

Richard W.

Notified on 20 January 2017
Nature of control: 75,01-100% shares

Company previous names

Wicks Performance Engineering November 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth217       
Balance Sheet
Cash Bank In Hand5 349       
Cash Bank On Hand5 3494 20889212 4745 44229 41914 618438
Current Assets5 3495 7324 07119 97410 44233 41933 26913 173
Debtors 1 5243 179   18 65112 735
Net Assets Liabilities     2 751338-5 519
Property Plant Equipment15 84112 7049 4967 0095 5275 2843 9532 867
Tangible Fixed Assets15 841       
Total Inventories   7 5005 0004 000  
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve117       
Shareholder Funds217       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 9607 1689 65511 46913 07914 56015 646
Average Number Employees During Period 1111111
Bank Borrowings Overdrafts   9 5002   
Creditors20 97318 40112 11219 34810 46735 95236 03720 943
Creditors Due Within One Year20 973       
Increase From Depreciation Charge For Year Property Plant Equipment 3 9603 2082 4871 8141 6101 4811 086
Net Current Assets Liabilities-15 624-12 669-8 041626-25-2 533-2 768-7 770
Number Shares Allotted100       
Other Creditors  7 9531 066242   
Other Taxation Social Security Payable  4 1598 78210 223   
Par Value Share1       
Property Plant Equipment Gross Cost15 84116 66416 66416 66416 99618 36318 513 
Provisions For Liabilities Balance Sheet Subtotal      847616
Tangible Fixed Assets Additions15 841       
Tangible Fixed Assets Cost Or Valuation15 841       
Total Additions Including From Business Combinations Property Plant Equipment 823  3321 367150 
Total Assets Less Current Liabilities217351 4557 6355 5022 7511 185-4 903
Trade Debtors Trade Receivables  3 179     
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Director's appointment was terminated on Friday 2nd February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search