Wigston Limited LEICESTER


Founded in 1980, Wigston, classified under reg no. 01522042 is an active company. Currently registered at Belvoir House 30 Paddock Street LE18 2AN, Leicester the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Prakash B., appointed on 1 September 1991. In addition, a secretary was appointed - Saraswati B., appointed on 11 October 1991. As of 14 May 2024, there was 1 ex director - Ashok H.. There were no ex secretaries.

Wigston Limited Address / Contact

Office Address Belvoir House 30 Paddock Street
Office Address2 Wigston
Town Leicester
Post code LE18 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522042
Date of Incorporation Tue, 14th Oct 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Saraswati B.

Position: Secretary

Appointed: 11 October 1991

Prakash B.

Position: Director

Appointed: 01 September 1991

Ashok H.

Position: Director

Appointed: 01 September 1991

Resigned: 11 October 1991

People with significant control

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

Saraswati B.

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

Prakash B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 42866 3375 5108 1492 20172 769123 65196 767
Current Assets157 398199 696255 085210 591204 893277 890331 323387 691
Debtors116 970133 359249 575202 442202 692205 121207 672290 924
Other Debtors115 431132 741249 294202 442202 692205 121207 672290 924
Property Plant Equipment1111111 
Other
Accrued Liabilities4 2002 000      
Accumulated Depreciation Impairment Property Plant Equipment6 3176 3176 3176 3176 3176 3176 317 
Additions Other Than Through Business Combinations Investment Property Fair Value Model   81 19736 787   
Average Number Employees During Period11111111
Corporation Tax Payable17 83411 988      
Creditors448 135442 479443 614445 317436 207444 467438 052450 603
Fixed Assets930 001930 001930 0011 200 0011 340 0011 340 0011 340 0011 650 001
Investment Property930 000930 000930 0001 200 0001 340 0001 340 0001 340 0001 650 000
Investment Property Fair Value Model930 000930 000930 0001 200 0001 340 0001 340 0001 340 0001 650 000
Net Current Assets Liabilities-290 737-242 783-188 529-234 726-231 314-166 577-106 729-62 912
Number Shares Issued Fully Paid 100      
Other Creditors53 00055 565429 111422 604417 514418 584417 971422 223
Other Remaining Borrowings30 05030 050      
Other Taxation Social Security Payable 11 98814 00322 21318 19325 38316 58124 880
Par Value Share 1      
Property Plant Equipment Gross Cost6 3186 3186 3186 3186 3186 3186 318 
Total Assets Less Current Liabilities639 264687 218741 472965 2751 108 6871 173 4241 233 2721 587 089
Trade Creditors Trade Payables  5005005005003 5003 500
Trade Debtors Trade Receivables1 539618281     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
Free Download (8 pages)

Company search