Wilker U.k. Limited SANDBACH


Founded in 1993, Wilker U.k, classified under reg no. 02849024 is an active company. Currently registered at Unit 1 & 2 Millbuck Park CW11 3HT, Sandbach the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Donnacha H. and Martin K.. In addition one secretary - Martin K. - is with the firm. As of 29 April 2024, there were 4 ex directors - John W., Wayne S. and others listed below. There were no ex secretaries.

Wilker U.k. Limited Address / Contact

Office Address Unit 1 & 2 Millbuck Park
Office Address2 Millbuck Way Ettiley Heath
Town Sandbach
Post code CW11 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849024
Date of Incorporation Sat, 28th Aug 1993
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Donnacha H.

Position: Director

Appointed: 06 July 2007

Martin K.

Position: Secretary

Appointed: 28 August 1993

Martin K.

Position: Director

Appointed: 28 August 1993

John W.

Position: Director

Appointed: 21 February 2011

Resigned: 21 December 2012

Wayne S.

Position: Director

Appointed: 01 December 2008

Resigned: 30 January 2009

Michael H.

Position: Director

Appointed: 31 August 2000

Resigned: 19 June 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 August 1993

Resigned: 28 August 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 August 1993

Resigned: 28 August 1993

Noel K.

Position: Director

Appointed: 28 August 1993

Resigned: 06 July 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1993

Resigned: 28 August 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Auto Conversions Limited from Tullamore, Ireland. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Auto Conversions Limited

Frederick Street Clara, Tullamore, Co. Offaly, PO Box R35 YD65, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 44990
Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 889 9965 505 247
Current Assets6 495 67610 137 481
Debtors2 728 9122 838 965
Net Assets Liabilities3 036 7084 745 851
Other Debtors41 264950 370
Property Plant Equipment116 107113 139
Total Inventories1 876 7681 793 269
Other
Accrued Liabilities Deferred Income99 426176 523
Accumulated Depreciation Impairment Property Plant Equipment234 354255 780
Administrative Expenses1 227 6371 266 088
Average Number Employees During Period6868
Cost Sales11 935 51013 265 864
Creditors3 566 1875 495 881
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 696
Disposals Property Plant Equipment 5 696
Distribution Costs6 509668
Fixed Assets116 107113 139
Gross Profit Loss2 802 3943 393 463
Increase From Depreciation Charge For Year Property Plant Equipment 27 122
Net Current Assets Liabilities2 929 4894 641 600
Operating Profit Loss1 569 6782 127 709
Other Creditors1 042 3412 600 384
Other Inventories1 876 7681 793 269
Other Operating Income1 4301 002
Prepayments Accrued Income11 67116 195
Profit Loss On Ordinary Activities After Tax1 266 5321 709 143
Profit Loss On Ordinary Activities Before Tax1 569 6782 127 709
Property Plant Equipment Gross Cost350 461368 919
Provisions For Liabilities Balance Sheet Subtotal8 8888 888
Taxation Social Security Payable445 295456 281
Tax Tax Credit On Profit Or Loss On Ordinary Activities303 146418 566
Total Additions Including From Business Combinations Property Plant Equipment 24 154
Total Assets Less Current Liabilities3 045 5964 754 739
Trade Creditors Trade Payables1 979 1252 262 693
Trade Debtors Trade Receivables2 675 9771 872 400
Turnover Revenue14 737 90416 659 327

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, November 2023
Free Download (25 pages)

Company search

Advertisements