Wiser Installations Limited STOURPORT-ON-SEVERN


Founded in 2016, Wiser Installations, classified under reg no. 09972924 is an active company. Currently registered at Unit 34 Wilden Industrial Estate DY13 9JY, Stourport-on-severn the company has been in the business for eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31.

The firm has one director. Timothy R., appointed on 27 January 2016. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Wiser Installations Limited Address / Contact

Office Address Unit 34 Wilden Industrial Estate
Office Address2 Wilden Lane
Town Stourport-on-severn
Post code DY13 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09972924
Date of Incorporation Wed, 27th Jan 2016
Industry Combined office administrative service activities
End of financial Year 31st January
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Timothy R.

Position: Director

Appointed: 27 January 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Wiser Group Limited from Pinner, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wiser Group Limited

Westgate Chambers 8a Elm Park Road, Pinner, HA5 3LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand9597 8862 4242 8815 10410 050
Current Assets5 24527 00253 196259 292527 213599 599
Debtors4 28619 11650 772256 411522 109589 549
Net Assets Liabilities   -65 871-77 423-126 414
Other Debtors 8 0258 0253 0503 0503 740
Property Plant Equipment    4 4963 372
Other
Accrued Liabilities Deferred Income-15245 03111 51316 44716 721
Accumulated Depreciation Impairment Property Plant Equipment    1 4992 623
Amounts Owed By Group Undertakings 7 76141 130251 744517 442584 192
Amounts Owed By Related Parties4 286     
Amounts Owed To Group Undertakings14 82240 47264 585294 232550 195667 345
Average Number Employees During Period  3112
Bank Borrowings Overdrafts    36 16731 162
Corporation Tax Payable 1 6171003001 3001 300
Corporation Tax Recoverable 1 6171 6171 6171 6171 617
Creditors19 08865 504104 344325 16336 16731 162
Future Minimum Lease Payments Under Non-cancellable Operating Leases    15 7089 208
Increase From Depreciation Charge For Year Property Plant Equipment    1 4991 124
Net Current Assets Liabilities-13 843-38 502-51 148-65 871-45 752-98 624
Number Shares Issued Fully Paid100100    
Other Creditors-1896    
Other Taxation Social Security Payable9077 44613 11719 011812 992
Par Value Share11    
Prepayments Accrued Income 1 083    
Property Plant Equipment Gross Cost    5 995 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation1 617     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss40     
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward1 132     
Total Additions Including From Business Combinations Property Plant Equipment    5 995 
Total Assets Less Current Liabilities   -65 871-41 256-95 252
Trade Creditors Trade Payables3 36014 54921 5111071 1091 885
Trade Debtors Trade Receivables 630    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Persons with significant control
Address change date: 2024/02/13. New Address: Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU. Previous address: Unit 34 Wilden Industrial Estate Wilden Lane Stourport-on-Severn DY13 9JY England
filed on: 13th, February 2024
Free Download (2 pages)

Company search