Window Wise (hereford) Limited HEREFORD


Window Wise (hereford) started in year 2003 as Private Limited Company with registration number 04966322. The Window Wise (hereford) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hereford at 35a Mortimer Road. Postal code: HR4 9SP.

At present there are 2 directors in the the company, namely Jonathan M. and David M.. In addition one secretary - David M. - is with the firm. As of 13 May 2024, there was 1 ex secretary - Mark P.. There were no ex directors.

Window Wise (hereford) Limited Address / Contact

Office Address 35a Mortimer Road
Town Hereford
Post code HR4 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04966322
Date of Incorporation Mon, 17th Nov 2003
Industry Other building completion and finishing
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

David M.

Position: Secretary

Appointed: 31 August 2007

Jonathan M.

Position: Director

Appointed: 01 April 2005

David M.

Position: Director

Appointed: 17 November 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2003

Resigned: 17 November 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 November 2003

Resigned: 17 November 2003

Mark P.

Position: Secretary

Appointed: 17 November 2003

Resigned: 31 August 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Jonathan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares.

Jonathan M.

Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 17 February 2020
Ceased on 15 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth21 18344 63566 54664 66841 441      
Balance Sheet
Current Assets101 91097 000104 774132 091126 560142 843175 247190 145189 625195 001175 282
Net Assets Liabilities    41 44127 26458 89366 268116 486141 112142 332
Cash Bank In Hand51 19938 54773 07556 60444 170      
Debtors38 01145 45318 19962 73769 140      
Net Assets Liabilities Including Pension Asset Liability21 18344 63566 54664 66841 441      
Stocks Inventory12 70013 00013 50012 75013 250      
Tangible Fixed Assets7 13715 97215 57927 07817 663      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve21 18144 63366 54464 66641 439      
Shareholder Funds21 18344 63566 54664 66841 441      
Other
Average Number Employees During Period      88877
Creditors    99 737126 757124 622128 76075 36665 35153 060
Fixed Assets7 13715 97215 57927 07817 66313 48510 2076 0292 75014 15124 827
Net Current Assets Liabilities14 04628 66350 96742 60726 82316 08650 62561 385114 259129 650122 222
Provisions For Liabilities Balance Sheet Subtotal    3 0452 3071 9391 1465232 6894 717
Total Assets Less Current Liabilities21 18344 63566 54669 68544 48629 57160 83267 414117 009143 801147 049
Creditors Due Within One Year87 86468 33753 80789 48499 737      
Number Shares Allotted 2222      
Par Value Share 1111      
Provisions For Liabilities Charges   5 0173 045      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 13 7504 50016 392       
Tangible Fixed Assets Cost Or Valuation49 11259 55257 70474 09674 096      
Tangible Fixed Assets Depreciation41 97543 58042 12547 01856 433      
Tangible Fixed Assets Depreciation Charged In Period 3 9934 8934 8939 415      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 3886 348        
Tangible Fixed Assets Disposals 3 3106 348        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 16th, April 2024
Free Download (3 pages)

Company search

Advertisements