You are here: bizstats.co.uk > a-z index > W list > WI list

Wiper Technik Ltd WARRINGTON


Wiper Technik started in year 2006 as Private Limited Company with registration number 05777888. The Wiper Technik company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Warrington at 207 Knutsford Road. Postal code: WA4 2QL. Since 17th April 2008 Wiper Technik Ltd is no longer carrying the name M.l.s. Gaskets.

At the moment there are 2 directors in the the firm, namely Naomi P. and Donald P.. In addition one secretary - Naomi P. - is with the company. As of 1 May 2024, there was 1 ex secretary - Patricia P.. There were no ex directors.

Wiper Technik Ltd Address / Contact

Office Address 207 Knutsford Road
Office Address2 Grappenhall
Town Warrington
Post code WA4 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05777888
Date of Incorporation Tue, 11th Apr 2006
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Naomi P.

Position: Director

Appointed: 09 September 2020

Naomi P.

Position: Secretary

Appointed: 04 January 2007

Donald P.

Position: Director

Appointed: 11 April 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2006

Resigned: 11 April 2006

Patricia P.

Position: Secretary

Appointed: 11 April 2006

Resigned: 04 January 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Naomi P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Donald P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Naomi P.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Donald P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

M.l.s. Gaskets April 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth17 98930 16336 25356 57665 63764 929     
Balance Sheet
Cash Bank In Hand1893510 5865192 1134 536     
Cash Bank On Hand     4 5363 6683 4653 2862 9668 405
Current Assets346 642168 947249 663235 942296 101311 811433 353553 417584 215595 796774 451
Debtors192 65350 177153 799102 085131 301117 016222 850308 967335 444312 045470 095
Net Assets Liabilities     65 28955 90155 24055 71855 89655 937
Net Assets Liabilities Including Pension Asset Liability17 98930 16336 25356 57665 63764 929     
Property Plant Equipment     11 83310 1186 3267 3845 7346 218
Stocks Inventory153 800118 73585 278133 338162 687190 259     
Tangible Fixed Assets1 20080091269045011 833     
Total Inventories     190 259206 835240 985245 485280 785295 951
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000     
Profit Loss Account Reserve12 989-24 837-18 7471 57610 6379 929     
Shareholder Funds17 98930 16336 25356 57665 63764 929     
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 1907 15311 22515 57117 52819 432
Average Number Employees During Period      44444
Creditors     60 72092 441112 27158 46375 84063 806
Creditors Due After One Year63 53125 65210 134  60 720     
Creditors Due Within One Year266 322113 932204 188180 056230 824195 628     
Increase From Depreciation Charge For Year Property Plant Equipment      3 9634 0724 3461 9571 904
Net Current Assets Liabilities80 32055 01545 47555 88665 277116 543140 205163 166108 20051 565114 706
Number Shares Allotted 5 0005 0005 0005 0005 000     
Par Value Share 11111     
Property Plant Equipment Gross Cost     15 02317 27117 55122 95523 26225 650
Provisions For Liabilities Balance Sheet Subtotal     2 3671 9811 9811 4031 4031 181
Provisions For Liabilities Charges    902 367     
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 0005 000     
Share Premium Account 50 00050 00050 00050 00050 000     
Tangible Fixed Assets Additions  530399 12 094     
Tangible Fixed Assets Cost Or Valuation2 0002 0002 5302 9292 92915 023     
Tangible Fixed Assets Depreciation8001 2001 6182 2392 4793 190     
Tangible Fixed Assets Depreciation Charged In Period 400418621240711     
Total Additions Including From Business Combinations Property Plant Equipment      2 2482805 4043072 388
Total Assets Less Current Liabilities81 52055 81546 38756 57665 727128 376150 323169 492115 58457 299120 924
Advances Credits Directors328          
Advances Credits Made In Period Directors328          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st August 2023 director's details were changed
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements