Witt Uk & Ireland Limited WOKING


Founded in 2012, Witt Uk & Ireland, classified under reg no. 07984699 is an active company. Currently registered at 4 Tannery House Tannery Lane GU23 7EF, Woking the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Allan K., appointed on 9 March 2012. In addition, a secretary was appointed - Mette N., appointed on 15 November 2019. At present there is one former director listed by the company - John C., who left the company on 9 March 2012. In addition, the company lists several former secretaries whose names might be found in the table below.

Witt Uk & Ireland Limited Address / Contact

Office Address 4 Tannery House Tannery Lane
Office Address2 Send
Town Woking
Post code GU23 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07984699
Date of Incorporation Fri, 9th Mar 2012
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mette N.

Position: Secretary

Appointed: 15 November 2019

Allan K.

Position: Director

Appointed: 09 March 2012

Morten B.

Position: Secretary

Appointed: 24 April 2017

Resigned: 30 December 2020

John C.

Position: Director

Appointed: 09 March 2012

Resigned: 09 March 2012

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 09 March 2012

Resigned: 09 March 2012

Niels P.

Position: Secretary

Appointed: 09 March 2012

Resigned: 30 April 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Nanna K. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kasper K. This PSC owns 25-50% shares. Moving on, there is Allan K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Nanna K.

Notified on 4 June 2019
Nature of control: 25-50% shares

Kasper K.

Notified on 3 June 2019
Nature of control: 25-50% shares

Allan K.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 531 523814 2611 302 894
Current Assets5 981 9024 336 8893 881 707
Debtors3 450 3792 437 1641 566 833
Property Plant Equipment5 7331 433 
Total Inventories 1 085 4641 011 980
Other
Accrued Liabilities Deferred Income197 24187 059425 870
Accumulated Depreciation Impairment Property Plant Equipment21 05125 3515 284
Administrative Expenses345 746216 151282 242
Amounts Owed To Group Undertakings4 199 6042 740 9022 543 284
Average Number Employees During Period333
Comprehensive Income Expense198 37271 54244 471
Corporation Tax Payable47 03017 5739 467
Cost Sales11 031 5514 037 8124 369 888
Creditors5 519 2803 798 4253 297 339
Current Tax For Period47 03017 5739 467
Depreciation Expense Property Plant Equipment7 6304 3001 433
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 500
Disposals Property Plant Equipment  21 500
Distribution Costs422 609347 455297 216
Finished Goods 1 085 4641 011 980
Further Item Interest Expense Component Total Interest Expense2 28016 67565 916
Further Operating Expense Item Component Total Operating Expenses6 2507 5007 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 2004 2004 200
Gross Profit Loss1 057 034670 518696 165
Increase From Depreciation Charge For Year Property Plant Equipment 4 3001 433
Interest Payable Similar Charges Finance Costs43 27717 79765 916
Net Current Assets Liabilities462 622538 464584 368
Number Shares Issued Fully Paid 1 0001 000
Operating Profit Loss288 679106 912116 707
Other Creditors5411 0252 785
Other Interest Receivable Similar Income Finance Income  3 147
Other Taxation Social Security Payable11 1175 3516 421
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs4 8404 8754 755
Prepayments Accrued Income5 9267 311417 588
Profit Loss198 37271 54244 471
Profit Loss On Ordinary Activities Before Tax245 40289 11553 938
Property Plant Equipment Gross Cost26 78426 7845 284
Social Security Costs25 04922 20718 101
Staff Costs Employee Benefits Expense232 048199 854220 449
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 03017 5739 467
Total Assets Less Current Liabilities468 355539 897584 368
Trade Creditors Trade Payables21 444459 55840 759
Trade Debtors Trade Receivables3 444 4532 429 8531 149 245
Turnover Revenue12 088 5854 708 3305 066 053
Wages Salaries202 159172 772197 593

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 10, 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements