Wimpey Limited LANGPORT


Founded in 2016, Wimpey, classified under reg no. 10476018 is an active company. Currently registered at Barrington Suite The Old Bank TA10 9PD, Langport the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

The firm has one director. Ian F., appointed on 30 August 2017. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Ian F., Barry K. and others listed below. There were no ex secretaries.

Wimpey Limited Address / Contact

Office Address Barrington Suite The Old Bank
Office Address2 Cheapside
Town Langport
Post code TA10 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10476018
Date of Incorporation Mon, 14th Nov 2016
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Ian F.

Position: Director

Appointed: 30 August 2017

Ian F.

Position: Director

Appointed: 09 August 2017

Resigned: 30 August 2017

Barry K.

Position: Director

Appointed: 07 June 2017

Resigned: 15 July 2017

Barry K.

Position: Director

Appointed: 14 November 2016

Resigned: 09 July 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Ian F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ian F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Barry K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Ian F.

Notified on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian F.

Notified on 9 August 2017
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry K.

Notified on 14 November 2016
Ceased on 9 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand1111179 580
Current Assets    1154 968
Debtors     75 388
Net Assets Liabilities    175 651
Other Debtors     7 400
Property Plant Equipment     48 674
Other
Accrued Liabilities     4 000
Accumulated Depreciation Impairment Property Plant Equipment     16 225
Average Number Employees During Period     1
Corporation Tax Payable     24 128
Creditors     18 130
Finance Lease Liabilities Present Value Total     18 130
Increase Decrease In Property Plant Equipment     31 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 750
Net Current Assets Liabilities    157 276
Number Shares Issued Fully Paid 11111
Other Taxation Social Security Payable     -12 258
Par Value Share 11111
Property Plant Equipment Gross Cost     64 899
Provisions For Liabilities Balance Sheet Subtotal     12 169
Total Additions Including From Business Combinations Property Plant Equipment     64 899
Total Assets Less Current Liabilities11111105 950
Trade Creditors Trade Payables     5 446
Trade Debtors Trade Receivables     67 988

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/30
filed on: 30th, August 2023
Free Download (3 pages)

Company search