Wieland Electric Limited ELSTEAD


Founded in 1989, Wieland Electric, classified under reg no. 02349613 is an active company. Currently registered at Ash House Tanshire Park GU8 6LB, Elstead the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Mark R., appointed on 20 February 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul J. who worked with the the company until 10 April 1997.

Wieland Electric Limited Address / Contact

Office Address Ash House Tanshire Park
Office Address2 Shackleford Road
Town Elstead
Post code GU8 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349613
Date of Incorporation Mon, 20th Feb 1989
Industry Manufacture of wiring devices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Mark R.

Position: Director

Appointed: 20 February 2004

Paul J.

Position: Secretary

Resigned: 10 April 1997

Holger B.

Position: Director

Appointed: 10 March 2021

Resigned: 07 June 2021

Dieter G.

Position: Director

Appointed: 01 February 2020

Resigned: 31 December 2020

Ulrich S.

Position: Director

Appointed: 19 March 2013

Resigned: 31 January 2020

John P.

Position: Director

Appointed: 01 March 2009

Resigned: 24 May 2012

Frank G.

Position: Director

Appointed: 25 June 2001

Resigned: 31 October 2002

Rudiger F.

Position: Director

Appointed: 16 January 2001

Resigned: 16 January 2006

Gerhard K.

Position: Director

Appointed: 09 May 2000

Resigned: 24 November 2000

David O.

Position: Secretary

Appointed: 10 April 1997

Resigned: 09 October 2009

Frederick S.

Position: Director

Appointed: 09 October 1995

Resigned: 24 October 1995

Hanno K.

Position: Director

Appointed: 03 September 1991

Resigned: 01 October 2008

Franz R.

Position: Director

Appointed: 03 September 1991

Resigned: 31 March 1997

Paul J.

Position: Director

Appointed: 03 September 1991

Resigned: 09 May 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Andreas W. This PSC and has 25-50% shares. The second one in the PSC register is Gertraud W. This PSC and has 25-50% voting rights.

Andreas W.

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

Gertraud W.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand266 670209 706342 184300 740380 725402 730844 207720 170325 471
Current Assets2 380 7862 136 9072 356 8532 218 0221 828 5771 735 8962 028 2562 288 6393 375 564
Debtors2 042 4801 873 0851 823 7201 753 3531 250 0361 188 2411 108 9151 437 4222 815 801
Net Assets Liabilities     888 0001 006 6671 485 9002 301 705
Other Debtors69 828103 230100 93296 483107 743103 409106 161120 286134 190
Property Plant Equipment29 34539 28767 03957 877120 539102 30893 30074 31980 185
Total Inventories71 63654 116190 949163 929197 816144 92575 134131 047234 292
Other
Accumulated Depreciation Impairment Property Plant Equipment112 964117 89693 509125 48664 85584 190108 373128 325138 027
Amounts Owed By Group Undertakings  65 397     851 396
Amounts Owed To Group Undertakings224 000101 083 284 367127 367275 885249 14821 816 
Average Number Employees During Period292827272928272625
Creditors1 152 713978 769990 8981 052 989935 141950 2041 103 857866 0261 143 012
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 24338 798 93 3897 494  5 721
Disposals Property Plant Equipment 6 24338 798 93 3917 494  12 742
Dividends Paid 297 000237 000473 000263 00054 000 60 000404 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 171 045136 790119 231187 590166 331146 070192 219119 826
Increase From Depreciation Charge For Year Property Plant Equipment 11 17514 41131 97732 75826 82924 18319 95215 423
Net Current Assets Liabilities1 228 0731 158 1381 365 9561 165 033893 436785 692924 3991 422 6132 232 552
Other Creditors169 690153 393182 292189 257271 451290 519415 234295 230325 043
Other Taxation Social Security Payable376 375399 098427 743396 222368 508310 585353 587420 750511 820
Profit Loss 237 007472 569262 91654 065-71 975118 667539 2331 219 805
Property Plant Equipment Gross Cost142 309157 183160 547183 363185 394186 498201 673202 644218 212
Provisions For Liabilities Balance Sheet Subtotal      11 03211 03211 032
Total Additions Including From Business Combinations Property Plant Equipment 21 11742 16322 81695 4228 59815 17597128 310
Total Assets Less Current Liabilities1 257 4181 197 4251 432 9941 222 9101 013 975888 0001 017 6991 496 9322 312 737
Trade Creditors Trade Payables382 648325 195380 863183 143167 81573 21585 888128 230306 149
Trade Debtors Trade Receivables1 644 4161 769 8551 657 3911 656 8701 142 2931 084 8321 002 7541 317 1361 830 215

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (8 pages)

Company search