Wisla Narrow Fabrics Limited MANCHESTER


Founded in 2004, Wisla Narrow Fabrics, classified under reg no. 05184655 is an active company. Currently registered at Unit 1, Littlemoss Business Park Littlemoss Road M43 7EF, Manchester the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Victoria H., Geoffrey H. and Paul H. and others. In addition one secretary - Ingrid K. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Wisla Narrow Fabrics Limited Address / Contact

Office Address Unit 1, Littlemoss Business Park Littlemoss Road
Office Address2 Droylsden
Town Manchester
Post code M43 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05184655
Date of Incorporation Tue, 20th Jul 2004
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Victoria H.

Position: Director

Appointed: 28 November 2016

Geoffrey H.

Position: Director

Appointed: 28 November 2016

Paul H.

Position: Director

Appointed: 28 November 2016

Ingrid K.

Position: Secretary

Appointed: 29 July 2004

Edward K.

Position: Director

Appointed: 29 July 2004

Ingrid K.

Position: Director

Appointed: 29 July 2004

Creditreform Limited

Position: Corporate Director

Appointed: 20 July 2004

Resigned: 29 July 2004

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 20 July 2004

Resigned: 29 July 2004

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Ingrid K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Edward K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ingrid K.

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

Edward K.

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

Geoffrey H.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-17 566-37 439       
Balance Sheet
Cash Bank On Hand 15 81862 50124 58018 9315 651116 532161 847150 948
Current Assets226 087219 072321 840427 591377 476489 190581 799829 803933 588
Debtors111 46592 296127 947245 571213 614246 259213 559384 021413 056
Net Assets Liabilities -37 43981 76082 65677 89685 47592 559277 162573 173
Other Debtors 71 53561 99667 4116 5967 58020 51770 41555 922
Property Plant Equipment 6 326247 271252 025229 400204 208195 535180 200201 597
Total Inventories 110 959131 392157 440144 931237 280251 708283 935369 584
Cash Bank In Hand10 26315 817       
Intangible Fixed Assets5 40010 260       
Net Assets Liabilities Including Pension Asset Liability-17 566-37 439       
Stocks Inventory104 359110 959       
Tangible Fixed Assets5 7486 327       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-17 666-37 539       
Shareholder Funds-17 566-37 439       
Other
Accumulated Amortisation Impairment Intangible Assets 1 6453 0335 1287 43310 24713 06115 87518 689
Accumulated Depreciation Impairment Property Plant Equipment 443 634137 095151 388177 107206 962238 777268 255305 937
Additions Other Than Through Business Combinations Intangible Assets  8 4989506 788    
Additions Other Than Through Business Combinations Property Plant Equipment  3 86133 5708 2565 84723 63718 49559 774
Average Number Employees During Period 1922222323192126
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 6 3267 632      
Creditors 273 100300 800310 550520 731433 472516 616514 21733 504
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -59 901-14 520-4 398-1 123-239-4 258-695
Disposals Property Plant Equipment  -59 901-14 521-5 164-1 184-495-4 352-695
Financial Commitments Other Than Capital Commitments 268 348383 805255 870127 935 1 215 3831 087 448959 513
Fixed Assets11 14816 587264 641268 251250 108222 102210 615192 466211 049
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  -249 550      
Increase From Amortisation Charge For Year Intangible Assets  1 3882 0942 3052 8142 8142 8142 814
Increase From Depreciation Charge For Year Property Plant Equipment  2 91228 81530 11730 97832 05433 73638 377
Intangible Assets 10 26017 37016 22620 70817 89415 08012 2669 452
Intangible Assets Gross Cost 11 90520 40321 35328 14128 14128 14128 14128 141
Net Current Assets Liabilities-9 471-54 026144 580152 839-143 255318 843417 824629 152441 282
Other Creditors 32 86840 67645 14244 99422 19032 26561 061103 733
Other Inventories 110 959131 392157 440144 931237 280251 708283 935369 584
Prepayments   55 67557 29060 16929 04240 86634 766
Property Plant Equipment Gross Cost 449 956384 366403 415406 507411 170434 312448 455507 534
Provisions For Liabilities Balance Sheet Subtotal  26 66127 88428 95721 99819 26430 23945 654
Taxation Social Security Payable 58 65720 89937 26727 57429 41446 63754 23958 603
Total Assets Less Current Liabilities1 677-37 439409 221421 090106 853540 945628 439821 618652 331
Total Borrowings  300 800310 550353 900433 472516 616514 21733 504
Total Increase Decrease From Revaluations Property Plant Equipment  -9 550      
Trade Creditors Trade Payables 181 575115 685192 34394 263118 74367 72768 00574 656
Trade Debtors Trade Receivables 20 76365 951178 160149 728178 510164 000272 740322 368
Creditors Due After One Year19 243        
Creditors Due Within One Year235 558273 098       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search