Wishaw Finance Limited SUTTON COLDFIELD


Wishaw Finance started in year 2015 as Private Limited Company with registration number 09416342. The Wishaw Finance company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sutton Coldfield at The Riding School House Bulls Lane. Postal code: B76 9QW.

The firm has 3 directors, namely Peter L., Malcolm B. and Geoffrey C.. Of them, Geoffrey C. has been with the company the longest, being appointed on 2 February 2015 and Peter L. has been with the company for the least time - from 5 April 2019. As of 20 April 2024, there was 1 ex director - Raymond S.. There were no ex secretaries.

Wishaw Finance Limited Address / Contact

Office Address The Riding School House Bulls Lane
Office Address2 Wishaw
Town Sutton Coldfield
Post code B76 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09416342
Date of Incorporation Mon, 2nd Feb 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Peter L.

Position: Director

Appointed: 05 April 2019

Malcolm B.

Position: Director

Appointed: 21 April 2015

Geoffrey C.

Position: Director

Appointed: 02 February 2015

Raymond S.

Position: Director

Appointed: 21 April 2015

Resigned: 05 April 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Raymond S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond S.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand659 319432 606514 767169 670134 0102 877 297473 186497 836
Current Assets1 547 2131 609 5911 568 3832 846 4032 906 6315 331 7975 415 6875 391 978
Debtors887 8941 176 9851 053 6162 676 7332 772 6212 454 5004 942 5014 894 142
Other Debtors56 14856 09656 09671 396123 40973 596265 175151 425
Other
Creditors1 516 1671 526 9251 446 0832 536 9312 469 2824 297 3804 182 3743 979 619
Dividends Paid  10 970     
Net Current Assets Liabilities31 04682 666122 300309 472437 3491 034 4171 233 3131 412 359
Number Shares Issued Fully Paid 150150  458458458
Other Creditors1 507 6201 525 1701 434 0002 520 8162 439 2864 260 0804 135 6723 934 915
Other Taxation Social Security Payable8 54712 90511 92716 06829 99637 30046 65544 655
Par Value Share 11  111
Profit Loss 40 47050 604     
Total Assets Less Current Liabilities31 04682 666122 300309 472437 3491 034 4171 233 3131 412 359
Trade Creditors Trade Payables  15647  4749
Trade Debtors Trade Receivables831 7461 120 889997 5202 605 3372 649 2122 380 9044 677 3264 742 717
Nominal Value Shares Issued Specific Share Issue     1  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, February 2023
Free Download (6 pages)

Company search

Advertisements