Wigan Pier Three Limited MANCHESTER


Wigan Pier Three Limited is a private limited company located at Unit 4 Royal Mills 17 Redhill Street, Ancoats, Manchester M4 5BA. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-04-04, this 5-year-old company is run by 1 director.
Director Harinder D., appointed on 04 April 2019.
The company is classified as "management of real estate on a fee or contract basis" (SIC: 68320).
The latest confirmation statement was filed on 2023-04-11 and the date for the next filing is 2024-04-25. Moreover, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Wigan Pier Three Limited Address / Contact

Office Address Unit 4 Royal Mills 17 Redhill Street
Office Address2 Ancoats
Town Manchester
Post code M4 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11925797
Date of Incorporation Thu, 4th Apr 2019
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Harinder D.

Position: Director

Appointed: 04 April 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Harinder D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harinder D.

Notified on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neel S.

Notified on 4 April 2019
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Steven B.

Notified on 4 April 2019
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Julia L.

Notified on 4 April 2019
Ceased on 31 October 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand131 35413 0495 0102 475
Current Assets706 1262 321 1152 237 304556 791
Debtors12 6084 39615 498554 316
Net Assets Liabilities-1 802-7 293167 186-522 469
Other Debtors5 2844 39614 958554 316
Total Inventories562 1642 303 6702 216 796 
Other
Accrued Liabilities134 479179 198  
Amounts Owed To Related Parties349 900485 455  
Average Number Employees During Period1111
Bank Borrowings 50 000  
Bank Overdrafts6 731   
Creditors6 7312 328 40850 00043 452
Number Shares Issued Fully Paid100100  
Other Creditors131 1831 909 7551 991 1661 021 002
Other Remaining Borrowings 1 057 788  
Par Value Share 1  
Prepayments7 3242 259  
Total Assets Less Current Liabilities4 929-7 293217 186-479 017
Total Borrowings6 73150 000  
Trade Creditors Trade Payables85 635368 65328 9528 258
Work In Progress562 1642 303 670  
Bank Borrowings Overdrafts 50 00050 00043 452
Net Current Assets Liabilities -7 293217 186-479 017
Trade Debtors Trade Receivables  540 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, August 2023
Free Download (7 pages)

Company search