Wigan Pier Two Limited MANCHESTER


Wigan Pier Two Limited is a private limited company situated at Unit 4, Royal Mills Redhill Street, Ancoats, Manchester M4 5BA. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-03-28, this 6-year-old company is run by 1 director.
Director Harinder D., appointed on 28 March 2018.
The company is officially classified as "development of building projects" (SIC code: 41100).
The latest confirmation statement was sent on 2023-03-27 and the deadline for the subsequent filing is 2024-04-10. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Wigan Pier Two Limited Address / Contact

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

Company Information / Profile

Registration Number 11281354
Date of Incorporation Wed, 28th Mar 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Harinder D.

Position: Director

Appointed: 28 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Neel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Julia L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Steven B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neel S.

Notified on 28 March 2018
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 28 March 2018
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 28 March 2018
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 2019-03-312020-03-312021-03-31
Balance Sheet
Current Assets10 91920 91921 069
Debtors100100250
Net Assets Liabilities-985-1 881-2 644
Other Debtors  250
Total Inventories10 81920 81920 819
Other
Accrued Liabilities900750750
Amounts Owed By Related Parties100100100
Average Number Employees During Period111
Creditors11 90422 80023 713
Number Shares Issued Fully Paid100100100
Other Creditors11 00422 05022 813
Par Value Share111
Trade Creditors Trade Payables  900
Work In Progress10 81920 81920 819
Net Current Assets Liabilities  -2 644
Total Assets Less Current Liabilities  -2 644

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements