Wittur Limited MOLD


Founded in 1990, Wittur, classified under reg no. 02560589 is an active company. Currently registered at 11 Broncoed Business Park CH7 1HP, Mold the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2006/10/02 Wittur Limited is no longer carrying the name Lifteknic.

Currently there are 2 directors in the the firm, namely Liam D. and Janne-Pekka P.. In addition one secretary - William B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wittur Limited Address / Contact

Office Address 11 Broncoed Business Park
Office Address2 Wrexham Road
Town Mold
Post code CH7 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560589
Date of Incorporation Tue, 20th Nov 1990
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Liam D.

Position: Director

Appointed: 06 November 2023

William B.

Position: Secretary

Appointed: 22 December 2020

Janne-Pekka P.

Position: Director

Appointed: 04 March 2020

Laurent B.

Position: Director

Appointed: 04 March 2020

Resigned: 04 September 2023

Susan G.

Position: Director

Appointed: 31 May 2019

Resigned: 04 March 2020

Geoffroy D.

Position: Director

Appointed: 30 July 2018

Resigned: 31 May 2019

Fabrice L.

Position: Director

Appointed: 27 June 2017

Resigned: 30 July 2018

Dennis M.

Position: Director

Appointed: 02 July 2014

Resigned: 30 June 2017

Susan G.

Position: Secretary

Appointed: 12 April 2012

Resigned: 01 September 2020

Christian W.

Position: Secretary

Appointed: 16 February 2010

Resigned: 12 April 2012

Matthew T.

Position: Director

Appointed: 27 October 2009

Resigned: 02 July 2014

Robert K.

Position: Director

Appointed: 24 June 2008

Resigned: 27 October 2009

Robert K.

Position: Secretary

Appointed: 24 June 2008

Resigned: 16 February 2010

Michael L.

Position: Director

Appointed: 22 March 2004

Resigned: 24 June 2008

Michael L.

Position: Secretary

Appointed: 22 March 2004

Resigned: 24 June 2008

Paul O.

Position: Director

Appointed: 13 October 1997

Resigned: 24 June 2008

Horst W.

Position: Secretary

Appointed: 13 October 1997

Resigned: 17 February 2004

Horst W.

Position: Director

Appointed: 13 October 1997

Resigned: 17 February 2004

Sheila D.

Position: Director

Appointed: 22 July 1992

Resigned: 13 October 1997

Jon D.

Position: Director

Appointed: 22 July 1992

Resigned: 13 October 1997

Sheila D.

Position: Secretary

Appointed: 22 July 1992

Resigned: 13 October 1997

John H.

Position: Director

Appointed: 20 November 1991

Resigned: 31 October 1995

Jill T.

Position: Director

Appointed: 20 November 1991

Resigned: 14 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Wittur Holding Gmbh from Bavaria, Germany. The abovementioned PSC is classified as "a parent 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. The second one in the PSC register is Dennis M. This PSC has significiant influence or control over the company,.

Wittur Holding Gmbh

26-30 Rohrbachstrasse 26-30, 85259, Wiedenzhausen, Bavaria, Germany

Legal authority German Law
Legal form Parent Company
Country registered Germany
Place registered Germany
Registration number De299703110
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis M.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Lifteknic October 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 174 7921 026 812986 6871 070 808883 2411 087 371
Current Assets2 933 5273 957 9673 865 3223 962 5214 860 5485 093 593
Debtors1 612 5412 411 4552 203 2922 243 3743 404 6873 289 721
Net Assets Liabilities414 4751 080 9461 650 3321 452 8041 473 0271 065 275
Other Debtors59 02753 82852 80022 54823 98036 298
Property Plant Equipment4 9554 5553 237362  
Total Inventories146 194519 700675 343648 339572 620 
Other
Accrued Liabilities Deferred Income645 697472 742256 695144 096257 528164 057
Accumulated Amortisation Impairment Intangible Assets    18 00069 110
Accumulated Depreciation Impairment Property Plant Equipment561 154565 796570 018572 893573 255 
Amounts Owed By Related Parties92 67675 459    
Amounts Owed To Group Undertakings6 528 1351 522 4351 253 9911 484 3692 841 2993 516 081
Average Number Employees During Period   202228
Corporation Tax Payable117 37088 68076 515   
Corporation Tax Recoverable51 51714 86014 86092 519115 762101 878
Creditors7 718 6012 793 2612 138 3062 548 2763 540 8834 139 837
Deferred Tax Asset Debtors33 13135 62156 43230 56613 916112 529
Fixed Assets5 311 1794 555 92 773239 054 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 441 389308 103183 910144 680141 286
Increase From Amortisation Charge For Year Intangible Assets    18 00051 110
Increase From Depreciation Charge For Year Property Plant Equipment 4 6424 222 362 
Intangible Assets   92 411239 054198 965
Intangible Assets Gross Cost   92 411257 054268 075
Investments Fixed Assets5 306 224     
Net Current Assets Liabilities-4 785 0741 164 7061 727 0161 414 2451 319 665953 756
Number Shares Issued Fully Paid 400 000    
Other Creditors9 84638 4054 2524 3874 387 
Other Taxation Social Security Payable315 409399 455385 623720 241229 034208 826
Par Value Share 1    
Property Plant Equipment Gross Cost566 109570 351573 255573 255573 255 
Provisions For Liabilities Balance Sheet Subtotal111 63088 31579 92154 21485 69287 446
Total Additions Including From Business Combinations Property Plant Equipment 4 2422 904   
Total Assets Less Current Liabilities526 1051 169 2611 730 2531 507 0181 558 7191 152 721
Trade Creditors Trade Payables102 144271 544161 230195 183208 635250 873
Trade Debtors Trade Receivables1 376 1902 231 6872 079 2002 097 7413 251 0293 039 016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 20th, December 2023
Free Download (17 pages)

Company search

Advertisements