Wirral Model Engineering Society WIRRAL


Founded in 1996, Wirral Model Engineering Society, classified under reg no. 03154024 is an active company. Currently registered at The Sidings Royden Park CH48 1NP, Wirral the company has been in the business for twenty eight years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 6 directors in the the company, namely Rob Y., Steven R. and Ian E. and others. In addition one secretary - Mathew S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the company until 17 May 2019.

Wirral Model Engineering Society Address / Contact

Office Address The Sidings Royden Park
Office Address2 Frankby
Town Wirral
Post code CH48 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03154024
Date of Incorporation Thu, 1st Feb 1996
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (138 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mathew S.

Position: Secretary

Appointed: 11 October 2023

Rob Y.

Position: Director

Appointed: 15 June 2023

Steven R.

Position: Director

Appointed: 13 July 2020

Ian E.

Position: Director

Appointed: 15 May 2014

Anthony S.

Position: Director

Appointed: 16 May 2013

Robert S.

Position: Director

Appointed: 15 April 2003

Frank S.

Position: Director

Appointed: 15 April 1999

Derek J.

Position: Director

Appointed: 21 May 2015

Resigned: 16 August 2021

Alan B.

Position: Director

Appointed: 04 November 2008

Resigned: 21 May 2015

Christine C.

Position: Director

Appointed: 19 April 2007

Resigned: 12 June 2020

Kenneth C.

Position: Director

Appointed: 19 April 2007

Resigned: 10 December 2019

Joseph E.

Position: Director

Appointed: 20 April 2006

Resigned: 11 November 2008

Eric F.

Position: Director

Appointed: 15 April 2004

Resigned: 26 January 2006

John O.

Position: Director

Appointed: 17 April 2003

Resigned: 24 August 2006

Paul W.

Position: Director

Appointed: 17 April 2003

Resigned: 07 February 2006

Peter H.

Position: Director

Appointed: 17 April 2003

Resigned: 23 July 2004

Barry B.

Position: Director

Appointed: 19 April 2001

Resigned: 01 June 2017

Reginald G.

Position: Director

Appointed: 19 April 2001

Resigned: 02 October 2008

Alan P.

Position: Director

Appointed: 20 April 2000

Resigned: 07 June 2012

John G.

Position: Director

Appointed: 20 April 2000

Resigned: 19 April 2001

William M.

Position: Director

Appointed: 16 April 1998

Resigned: 17 April 2003

Eric F.

Position: Director

Appointed: 16 April 1998

Resigned: 20 April 2000

Leonard F.

Position: Director

Appointed: 17 April 1997

Resigned: 31 July 2002

Ian J.

Position: Director

Appointed: 18 April 1996

Resigned: 17 April 2008

Alan G.

Position: Director

Appointed: 18 April 1996

Resigned: 17 April 1997

Peter G.

Position: Director

Appointed: 01 February 1996

Resigned: 16 April 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1996

Resigned: 01 February 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 February 1996

Resigned: 01 February 1996

John M.

Position: Secretary

Appointed: 01 February 1996

Resigned: 17 May 2019

Frank S.

Position: Director

Appointed: 01 February 1996

Resigned: 01 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 February 1996

Resigned: 01 February 1996

Andrew H.

Position: Director

Appointed: 01 February 1996

Resigned: 10 December 1998

Robert J.

Position: Director

Appointed: 01 February 1996

Resigned: 16 April 1998

Albert K.

Position: Director

Appointed: 01 February 1996

Resigned: 17 April 1997

John S.

Position: Director

Appointed: 01 February 1996

Resigned: 19 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth42 10443 78344 440       
Balance Sheet
Current Assets22 85225 79827 39026 20228 51134 94428 03728 99935 48630 594
Net Assets Liabilities  44 44042 58543 83649 72643 16843 82849 94254 504
Cash Bank In Hand22 85225 798        
Net Assets Liabilities Including Pension Asset Liability42 10443 78344 440       
Tangible Fixed Assets19 69118 449        
Reserves/Capital
Profit Loss Account Reserve42 10443 783        
Shareholder Funds42 10443 78344 440       
Other
Version Production Software     2 0212 0222 022 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal      330360360420
Creditors  4674361 0871 067  217 
Fixed Assets19 69118 44917 51716 81916 41215 84915 46115 18915 03324 330
Net Current Assets Liabilities22 41325 33426 92325 76627 42433 87728 03728 99935 26930 594
Total Assets Less Current Liabilities42 10443 78344 44042 58543 83649 72643 49844 18850 30254 924
Creditors Due Within One Year439464467       
Tangible Fixed Assets Cost Or Valuation68 31268 312        
Tangible Fixed Assets Depreciation48 62149 863        
Tangible Fixed Assets Depreciation Charged In Period 1 242        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2024
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements