Wigg Motor Engineers Limited BECCLES


Founded in 1991, Wigg Motor Engineers, classified under reg no. 02581679 is an active company. Currently registered at Unit 1B Moor Business Park NR34 7TQ, Beccles the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Christopher S., appointed on 1 December 2005. There are currently no secretaries appointed. 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.

Wigg Motor Engineers Limited Address / Contact

Office Address Unit 1B Moor Business Park
Office Address2 Ellough Road
Town Beccles
Post code NR34 7TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02581679
Date of Incorporation Tue, 12th Feb 1991
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 December 2005

Rosemary C.

Position: Secretary

Appointed: 28 November 2006

Resigned: 11 August 2011

Angela W.

Position: Director

Appointed: 25 October 2005

Resigned: 01 December 2005

Kevin C.

Position: Director

Appointed: 10 March 1992

Resigned: 01 December 2005

Christine C.

Position: Director

Appointed: 10 March 1992

Resigned: 01 December 2005

Angela W.

Position: Secretary

Appointed: 10 March 1992

Resigned: 27 November 2006

Trevor C.

Position: Director

Appointed: 10 March 1992

Resigned: 01 December 2005

Robert R.

Position: Director

Appointed: 15 February 1991

Resigned: 12 September 1994

Victor C.

Position: Director

Appointed: 15 February 1991

Resigned: 21 November 2000

Victor C.

Position: Secretary

Appointed: 15 February 1991

Resigned: 10 March 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 12 February 1991

Resigned: 15 February 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 12 February 1991

Resigned: 15 February 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Christopher S. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 16911 56217 15621 340      
Balance Sheet
Current Assets34 33165 64543 86527 85726 17232 04927 25886 04154 90970 192
Net Assets Liabilities   21 34023 16633 73831 76158 91745 44533 394
Net Assets Liabilities Including Pension Asset Liability12 16911 56217 15621 340      
Reserves/Capital
Shareholder Funds12 16911 56217 15621 340      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6 2686 268    
Average Number Employees During Period     55555
Creditors   64 28857 74258 95552 92358 79455 28684 403
Fixed Assets31 61840 59872 68486 79382 29182 91277 91287 93894 64187 641
Net Current Assets Liabilities-52914 662-15 034-36 43131 57026 90625 66527 24737714 211
Provisions For Liabilities Balance Sheet Subtotal     6 2686 2686 2686 2686 268
Total Assets Less Current Liabilities31 08955 25857 65050 36250 72156 00652 247115 18594 26473 430
Creditors Due After One Year12 65237 42934 22622 754      
Creditors Due Within One Year34 86050 98258 89964 288      
Provisions For Liabilities Charges6 2686 2686 2686 268      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements