Wide Range Services Limited HULL


Founded in 2003, Wide Range Services, classified under reg no. 04771136 is an active company. Currently registered at Wide Range Services Industrial Estate Staithes Road HU12 8DX, Hull the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2010-06-10 Wide Range Services Limited is no longer carrying the name P Barker Properties.

The company has 3 directors, namely Jamie F., Daniel M. and Joshua F.. Of them, Jamie F., Daniel M., Joshua F. have been with the company the longest, being appointed on 3 May 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wide Range Services Limited Address / Contact

Office Address Wide Range Services Industrial Estate Staithes Road
Office Address2 Saltend Hedon
Town Hull
Post code HU12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771136
Date of Incorporation Tue, 20th May 2003
Industry Other engineering activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Jamie F.

Position: Director

Appointed: 03 May 2018

Daniel M.

Position: Director

Appointed: 03 May 2018

Joshua F.

Position: Director

Appointed: 03 May 2018

Andrew F.

Position: Director

Appointed: 09 April 2008

Resigned: 30 November 2021

Andrew F.

Position: Secretary

Appointed: 09 April 2008

Resigned: 30 November 2021

Ian A.

Position: Director

Appointed: 09 April 2008

Resigned: 30 November 2021

Philip W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 09 April 2008

Ronald B.

Position: Secretary

Appointed: 15 September 2003

Resigned: 30 September 2003

Philip B.

Position: Director

Appointed: 15 September 2003

Resigned: 09 April 2008

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 May 2003

Resigned: 15 September 2003

Rollits Company Formations Limited

Position: Director

Appointed: 20 May 2003

Resigned: 15 September 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we discovered, there is Firth & Moss (Hull) Ltd from Hull, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Joshua F. This PSC has significiant influence or control over the company,. Then there is Jamie F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Firth & Moss (Hull) Ltd

C/O Wide Range Services Limited Staithes Road, Saltend, Hull, East Yorkshire, HU12 8DX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 13407982
Notified on 30 June 2021
Nature of control: 75,01-100% shares

Joshua F.

Notified on 3 May 2018
Nature of control: significiant influence or control

Jamie F.

Notified on 3 May 2018
Nature of control: significiant influence or control

Daniel M.

Notified on 3 May 2018
Nature of control: significiant influence or control

Andrew F.

Notified on 20 May 2017
Ceased on 30 November 2021
Nature of control: significiant influence or control

Ian A.

Notified on 20 May 2017
Ceased on 30 November 2021
Nature of control: significiant influence or control

P Barker Properties Limited

C/O Wrs Ltd Staithes Road, Hedon, Hull, HU12 8DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 04282598
Notified on 20 May 2017
Ceased on 30 June 2021
Nature of control: 75,01-100% shares

Company previous names

P Barker Properties June 10, 2010
Rolco 189 September 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   19 086387 018482 609
Current Assets1 395 4381 666 5211 674 0071 530 6491 238 550969 949
Debtors279 145441 943433 3701 483 408809 532446 895
Net Assets Liabilities280 567339 305370 529406 570549 254421 911
Other Debtors 89 498104 95754 19360 03145 442
Property Plant Equipment116 956325 839272 151238 968249 657269 463
Total Inventories1 116 2931 224 5781 240 63728 15542 00040 445
Other
Accumulated Depreciation Impairment Property Plant Equipment81 316112 699166 387212 570228 840178 987
Amounts Owed By Related Parties    448 115 
Amounts Owed To Group Undertakings474 662499 629501 96561 000  
Average Number Employees During Period 1718171719
Bank Borrowings Overdrafts194 681458 348414 434   
Creditors1 209 606133 290101 123721 668464 347278 600
Increase From Depreciation Charge For Year Property Plant Equipment 31 38353 68846 18351 76661 547
Net Current Assets Liabilities185 832202 392251 209934 674809 653493 414
Other Creditors108 850133 290101 123721 668464 347278 600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 496111 400
Other Disposals Property Plant Equipment    125 280142 130
Other Taxation Social Security Payable83 39342 21043 150211 85267 628133 884
Property Plant Equipment Gross Cost198 272438 538438 538451 538478 497448 450
Provisions For Liabilities Balance Sheet Subtotal22 22155 63651 70845 40445 70962 366
Total Additions Including From Business Combinations Property Plant Equipment 240 266 13 000152 239112 083
Total Assets Less Current Liabilities302 788528 231523 3601 173 6421 059 310762 877
Trade Creditors Trade Payables348 020366 757311 315174 559190 684188 073
Trade Debtors Trade Receivables228 680352 445328 4131 429 215301 386401 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, August 2023
Free Download (9 pages)

Company search

Advertisements