Wilton Systems Engineering Limited FAREHAM


Wilton Systems Engineering started in year 2009 as Private Limited Company with registration number 06842867. The Wilton Systems Engineering company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Fareham at 9 Puffin Crescent. Postal code: PO14 3LG. Since Mon, 23rd Jun 2014 Wilton Systems Engineering Limited is no longer carrying the name Wholesale Elect.

The firm has 2 directors, namely Kimberly W., Luke W.. Of them, Luke W. has been with the company the longest, being appointed on 11 March 2009 and Kimberly W. has been with the company for the least time - from 1 January 2015. As of 25 April 2024, there was 1 ex secretary - Kimberley W.. There were no ex directors.

Wilton Systems Engineering Limited Address / Contact

Office Address 9 Puffin Crescent
Town Fareham
Post code PO14 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06842867
Date of Incorporation Wed, 11th Mar 2009
Industry Other information technology service activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Kimberly W.

Position: Director

Appointed: 01 January 2015

Luke W.

Position: Director

Appointed: 11 March 2009

Kimberley W.

Position: Secretary

Appointed: 11 March 2009

Resigned: 24 March 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Luke W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Kimberly W. This PSC owns 25-50% shares.

Luke W.

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

Kimberly W.

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

Company previous names

Wholesale Elect June 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 8173 7166231 0637 059       
Balance Sheet
Cash Bank On Hand    4 2769 606 38 1612 681 2 0939 214
Current Assets20 69013 90410 76416 46825 50942 42246 58970 3998 25023 09513 68817 224
Debtors8 0699 0527 65310 05621 23332 81646 58932 2385 56923 09511 5958 010
Net Assets Liabilities    7 05915 13513 12273389133449446
Other Debtors    1 1901 19010 40010 0001 4455 7023 9278 010
Property Plant Equipment    1 5222 4952 3562 7531 0521 6241 148670
Cash Bank In Hand12 6214 8523 1116 4124 276       
Net Assets Liabilities Including Pension Asset Liability10 8173 7166231 0637 059       
Tangible Fixed Assets3863092471 1261 522       
Reserves/Capital
Called Up Share Capital11144       
Profit Loss Account Reserve10 8163 7156221 0597 055       
Shareholder Funds10 8173 7166231 0637 059       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 3602 1832 9673 8851 9592 5002 9763 454
Additions Other Than Through Business Combinations Property Plant Equipment      6441 315 1 113  
Average Number Employees During Period     3334221
Bank Overdrafts      4 272  8 496  
Creditors    19 66829 28335 82247 2058 41124 38514 34217 848
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 387   
Disposals Property Plant Equipment        -3 626   
Increase From Depreciation Charge For Year Property Plant Equipment     823785919461541476478
Net Current Assets Liabilities10 4313 4073761625 84113 13910 76645 185-161-1 290-654-624
Number Shares Issued Fully Paid     4444444
Other Creditors    3 3321 71117 6913 8864 53610 69310 57113 520
Other Remaining Borrowings       47 205    
Par Value Share 1111 111111
Prepayments     1 1909904 083483   
Property Plant Equipment Gross Cost    2 8824 6785 3236 6373 0114 1244 1244 124
Provisions For Liabilities Balance Sheet Subtotal    304499      
Taxation Social Security Payable     10 67613 8608 7403 8755 1963 7714 328
Total Assets Less Current Liabilities10 8173 7166231 2887 36315 63413 12247 938891   
Total Borrowings      4 27247 205 8 496  
Trade Debtors Trade Receivables    20 04331 62635 19918 1553 64117 3947 668 
Amount Specific Advance Or Credit Directors 1 209    5 2005 0001 4435 7023 9278 010
Amount Specific Advance Or Credit Made In Period Directors      5 2005 0001 4435 7023 9278 010
Amount Specific Advance Or Credit Repaid In Period Directors       -5 200-5 000-1 443-5 702-3 927
Creditors Due Within One Year10 25910 49710 38816 30619 668       
Number Shares Allotted 1111       
Other Taxation Social Security Payable    16 33627 572      
Provisions For Liabilities Charges   225304       
Share Capital Allotted Called Up Paid11144       
Tangible Fixed Assets Additions   1 237891       
Tangible Fixed Assets Cost Or Valuation7547547541 9912 882       
Tangible Fixed Assets Depreciation3684455078651 360       
Tangible Fixed Assets Depreciation Charged In Period 7762358495       
Total Additions Including From Business Combinations Property Plant Equipment     1 796      
Advances Credits Directors 1 209          
Advances Credits Made In Period Directors 1 209          
Fixed Assets386309          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Change of registered address from 9 Puffin Crescent Fareham Hampshire PO14 3LG England on Fri, 1st Mar 2024 to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements