Wild Trailer Services Ltd MANCHESTER


Wild Trailer Services started in year 2010 as Private Limited Company with registration number 07292078. The Wild Trailer Services company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Manchester at Manchester International Freight Terminal Westinghouse Road. Postal code: M17 1DP.

The company has 2 directors, namely Jonathan W., Barrie B.. Of them, Barrie B. has been with the company the longest, being appointed on 1 July 2012 and Jonathan W. has been with the company for the least time - from 1 July 2013. 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 - Brian W. who worked with the the company until 25 June 2018.

This company operates within the M17 1DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1107215 . It is located at Manchester International Frieght Centre, Trafford Park, Manchester with a total of 4 carsand 4 trailers.

Wild Trailer Services Ltd Address / Contact

Office Address Manchester International Freight Terminal Westinghouse Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07292078
Date of Incorporation Tue, 22nd Jun 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jonathan W.

Position: Director

Appointed: 01 July 2013

Barrie B.

Position: Director

Appointed: 01 July 2012

Brian W.

Position: Secretary

Appointed: 22 June 2010

Resigned: 25 June 2018

Brian W.

Position: Director

Appointed: 22 June 2010

Resigned: 15 May 2019

Jonathan W.

Position: Director

Appointed: 22 June 2010

Resigned: 09 July 2012

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Jonathan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jonathan W.

Notified on 19 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth79 14299 05590 079107 08759 06019 996       
Balance Sheet
Cash Bank In Hand37 30466 79366 406104 73436 56027 439       
Cash Bank On Hand     27 43917 210      
Current Assets173 168209 222228 273252 973203 800 160 918167 769131 868112 606181 571181 397162 314
Debtors135 864134 246147 405141 577161 590148 798       
Other Debtors  1 20015 27219 03520 857160 183      
Property Plant Equipment     27 75121 061      
Stocks Inventory 8 18314 4626 6625 6505 250       
Tangible Fixed Assets49 83557 16833 85432 84431 06527 751       
Total Inventories     5 2503 850      
Trade Debtors135 864134 246135 194126 305142 555127 941       
Net Assets Liabilities      26 9038 58320 16618 41215 0421 87634 893
Net Assets Liabilities Including Pension Asset Liability79 14299 05590 079107 08759 060        
Reserves/Capital
Called Up Share Capital446666       
Profit Loss Account Reserve79 13899 05190 073107 08159 05419 990       
Shareholder Funds79 14299 05590 079107 08759 06019 996       
Other
Creditors Due Within One Year143 861167 335172 048178 730175 805189 242       
Finished Goods Goods For Resale     5 2503 850      
Net Current Assets Liabilities29 30741 88756 22574 24327 995-7 75520 90121 84013 0767 4749 98118 00358 469
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests    6        
Number Shares Allotted4466666      
Par Value Share1111111      
Share Capital Allotted Called Up Paid446666       
Tangible Fixed Assets Additions 29 80310 69011 45816 1878 696       
Tangible Fixed Assets Cost Or Valuation60 71578 51859 35870 81681 203        
Tangible Fixed Assets Depreciation10 88021 35025 50437 97250 13854 758       
Tangible Fixed Assets Depreciation Charged In Period 12 87010 27012 46813 3269 334       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 4006 116 1 160-4 714       
Tangible Fixed Assets Disposals 12 00029 850 5 8007 390       
Total Assets Less Current Liabilities79 14299 05590 079107 08759 06019 99641 96220 83525 94024 15222 4586 38627 984
Accrued Liabilities Not Expressed Within Creditors Subtotal      15 0595 1945 7745 7407 4168 2626 909
Average Number Employees During Period        1098810
Creditors      160 342199 102154 721130 195201 075210 640229 415
Fixed Assets49 83557 16833 85432 84431 065 21 06142 67539 01631 62632 43924 38930 485
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      20 3259 4939 77710 1159 52311 2408 632
Accruals Deferred Income Within One Year6 5083 00035 65412 95821 012        
Other Creditors Due Within One Year56 54660 38763 97271 74484 152        
Prepayments Accrued Income Current Asset  11 01115 27219 035        
Taxation Social Security Due Within One Year42 56439 86552 18054 60830 218        
Trade Creditors Within One Year38 24364 08320 24239 42040 423        

Transport Operator Data

Manchester International Frieght Centre
Address Trafford Park
City Manchester
Post code M17 1DP
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements