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

Wipertec Holdings Limited RADCLIFFE


Founded in 2016, Wipertec Holdings, classified under reg no. 10280056 is an active company. Currently registered at Unit 3-8 Bury South Business Park Dumers Lane M26 2AD, Radcliffe the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has one director. Andrew A., appointed on 22 September 2016. There are currently no secretaries appointed. As of 16 June 2024, there was 1 ex director - Anthony A.. There were no ex secretaries.

Wipertec Holdings Limited Address / Contact

Office Address Unit 3-8 Bury South Business Park Dumers Lane
Office Address2 Riverview Close
Town Radcliffe
Post code M26 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280056
Date of Incorporation Fri, 15th Jul 2016
Industry Activities of production holding companies
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Andrew A.

Position: Director

Appointed: 22 September 2016

Anthony A.

Position: Director

Appointed: 15 July 2016

Resigned: 30 November 2020

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Andrew A. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Anthony A. This PSC owns 50,01-75% shares. The third one is Anthony A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Andrew A.

Notified on 15 June 2018
Nature of control: 50,01-75% shares

Anthony A.

Notified on 16 July 2016
Ceased on 30 November 2020
Nature of control: 50,01-75% shares

Anthony A.

Notified on 15 July 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Joyce A.

Notified on 16 July 2016
Ceased on 15 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand36 3996 5133 5453 4139 3001 581730
Current Assets36 3997 0138 0238 61418 0518 7317 880
Debtors 5004 4785 2018 7517 1507 150
Net Assets Liabilities18 8783 105-4 4905 4179 164-7 264-4 786
Other Debtors 5004 4785 2018 7517 1507 150
Other
Accrued Liabilities500950600600630645680
Amounts Owed By Related Parties     8 000 
Average Number Employees During Period4444441
Creditors17 6214 00812 6133 2978 98717 56412 766
Income From Related Parties127 000172 500121 61766 300146 000103 00010 000
Investments Fixed Assets100100100100100100100
Investments In Subsidiaries100100100100100100100
Net Current Assets Liabilities18 7783 005-4 5905 3179 064-7 364-4 886
Other Creditors500 11 5031 7051 7052 7192 355
Ownership Interest In Subsidiary Percent100100100100100100100
Taxation Social Security Payable17 1213 0585109926 65214 2009 731

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search