Wingnut Utilities Limited PRESTON


Wingnut Utilities started in year 1997 as Private Limited Company with registration number 03368473. The Wingnut Utilities company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Preston at 7-9 Station Road. Postal code: PR4 6SN. Since Tue, 22nd Oct 2013 Wingnut Utilities Limited is no longer carrying the name Wingnut.

The firm has 2 directors, namely Celestino M., Peter L.. Of them, Peter L. has been with the company the longest, being appointed on 9 May 1997 and Celestino M. has been with the company for the least time - from 27 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wingnut Utilities Limited Address / Contact

Office Address 7-9 Station Road
Office Address2 Hesketh Bank
Town Preston
Post code PR4 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03368473
Date of Incorporation Fri, 9th May 1997
Industry Other telecommunications activities
Industry Technical testing and analysis
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Celestino M.

Position: Director

Appointed: 27 March 2017

Peter L.

Position: Director

Appointed: 09 May 1997

Karen L.

Position: Secretary

Appointed: 27 March 2017

Resigned: 16 November 2022

Karl W.

Position: Director

Appointed: 01 June 2007

Resigned: 01 June 2007

Peter L.

Position: Secretary

Appointed: 20 May 2003

Resigned: 27 March 2017

Donna K.

Position: Secretary

Appointed: 26 September 2001

Resigned: 20 May 2003

Patrick D.

Position: Director

Appointed: 26 September 2001

Resigned: 29 February 2012

Joanne L.

Position: Secretary

Appointed: 01 October 1997

Resigned: 26 September 2001

Janet W.

Position: Secretary

Appointed: 09 May 1997

Resigned: 09 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1997

Resigned: 09 May 1997

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Celestino M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Karen R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Celestino M.

Notified on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter L.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Karen R.

Notified on 1 July 2016
Ceased on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wingnut October 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 92911 36027 68611 878      
Balance Sheet
Cash Bank On Hand    52 83825 74024 1201 740 2461 933 1016 980 891
Current Assets457 376346 312421 082505 7211 752 8861 294 7021 882 9753 217 6053 095 8998 826 565
Debtors317 885247 238218 963260 176299 702262 718238 261338 419276 668744 524
Net Assets Liabilities    261 790581 019869 8701 387 7091 407 7156 004 571
Property Plant Equipment    56 28591 94076 917252 599330 912960 045
Total Inventories    1 400 3461 006 2441 620 5941 138 940886 130 
Cash Bank In Hand1 355707100 256759      
Net Assets Liabilities Including Pension Asset Liability24 92911 36027 68611 878      
Stocks Inventory138 13698 367101 863244 786      
Tangible Fixed Assets71 26774 33959 17560 698      
Reserves/Capital
Called Up Share Capital50505050      
Profit Loss Account Reserve24 87911 31027 63611 828      
Shareholder Funds24 92911 36027 68611 878      
Other
Accumulated Depreciation Impairment Property Plant Equipment    302 654323 973352 705404 659481 130298 696
Average Number Employees During Period    779131928
Creditors    1 538 409780 97837 79298 81935 767227 016
Fixed Assets71 26774 33959 17560 69856 28591 940    
Increase From Depreciation Charge For Year Property Plant Equipment     21 31928 73256 23076 471204 981
Net Current Assets Liabilities-34 881-38 759-15 385-38 834214 477513 724842 5451 279 1531 172 8845 478 251
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 276 387 415
Other Disposals Property Plant Equipment       14 400 424 903
Property Plant Equipment Gross Cost    358 939415 913429 622657 258812 0421 258 741
Provisions For Liabilities Balance Sheet Subtotal    8 97212 88911 80045 22460 314206 709
Total Additions Including From Business Combinations Property Plant Equipment     56 97413 709242 036154 784871 602
Total Assets Less Current Liabilities36 38635 58043 79021 864270 762605 664919 4621 531 7521 503 7966 438 296
Amount Specific Advance Or Credit Directors11 09742 34847 40641 53748 72448 972    
Amount Specific Advance Or Credit Made In Period Directors     90 724    
Amount Specific Advance Or Credit Repaid In Period Directors     90 476    
Creditors Due After One Year 12 1925 542       
Creditors Due Within One Year492 257385 071436 467544 555      
Number Shares Allotted 50 50      
Par Value Share 1 1      
Provisions For Liabilities Charges11 45712 02810 5629 986      
Secured Debts 18 84212 19217 889      
Share Capital Allotted Called Up Paid50505050      
Tangible Fixed Assets Additions 23 039 19 580      
Tangible Fixed Assets Cost Or Valuation300 856323 895308 846328 426      
Tangible Fixed Assets Depreciation229 589249 556249 671267 728      
Tangible Fixed Assets Depreciation Charged In Period 19 967 18 057      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search