You are here: bizstats.co.uk > a-z index > W list

W.j.p. Engineering Plastics Limited NOTTINGHAM


Founded in 1973, W.j.p. Engineering Plastics, classified under reg no. 01102698 is an active company. Currently registered at Albert Avenue NG8 5BE, Nottingham the company has been in the business for 51 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Graham B. and Glen E.. In addition one secretary - Sarah B. - is with the firm. As of 27 April 2024, there were 4 ex directors - Dorothy W., Alma B. and others listed below. There were no ex secretaries.

W.j.p. Engineering Plastics Limited Address / Contact

Office Address Albert Avenue
Office Address2 Bobbers Mill
Town Nottingham
Post code NG8 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102698
Date of Incorporation Tue, 20th Mar 1973
Industry Manufacture of plastics in primary forms
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Graham B.

Position: Director

Appointed: 01 May 1994

Glen E.

Position: Director

Appointed: 01 May 1994

Sarah B.

Position: Secretary

Appointed: 31 March 1994

Dorothy W.

Position: Secretary

Resigned: 31 March 1994

Dorothy W.

Position: Director

Appointed: 20 November 1991

Resigned: 25 February 2007

Alma B.

Position: Director

Appointed: 20 November 1991

Resigned: 11 November 1999

Paul W.

Position: Director

Appointed: 20 November 1991

Resigned: 03 November 1992

Roy W.

Position: Director

Appointed: 20 November 1991

Resigned: 11 July 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Graham B. This PSC and has 25-50% shares. Another entity in the PSC register is Glen E. This PSC owns 25-50% shares.

Graham B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Glen E.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth160 623166 849       
Balance Sheet
Cash Bank On Hand 126 159127 660225 292202 220443 130351 203688 2531 069 996
Current Assets440 693390 673484 070614 582618 287815 741695 8051 105 4971 708 899
Debtors169 476166 037251 478250 008287 646221 922207 752295 397434 194
Net Assets Liabilities 166 849189 682285 021285 088464 048397 046685 7901 169 635
Property Plant Equipment 219 590207 492198 273192 635187 341182 536177 262176 647
Total Inventories 98 477104 932139 282128 420150 689136 850121 844204 709
Cash Bank In Hand187 271126 159       
Net Assets Liabilities Including Pension Asset Liability160 623166 849       
Stocks Inventory83 94698 477       
Tangible Fixed Assets231 600219 590       
Reserves/Capital
Called Up Share Capital19 70019 700       
Profit Loss Account Reserve139 763145 989       
Shareholder Funds160 623166 849       
Other
Accumulated Depreciation Impairment Property Plant Equipment 143 398156 151169 274175 963181 257186 549191 823197 388
Additions Other Than Through Business Combinations Property Plant Equipment  6553 9041 051 487 4 950
Average Number Employees During Period 66111112121111
Creditors 125 127103 70087 35272 66557 79542 60227 48510 487
Increase From Depreciation Charge For Year Property Plant Equipment  12 75313 1236 6895 2945 2925 2745 565
Net Current Assets Liabilities79 18374 66787 411174 724165 537334 720257 238536 1011 004 247
Property Plant Equipment Gross Cost 362 988363 643367 547368 598368 598369 085369 085374 035
Provisions For Liabilities Balance Sheet Subtotal 2 2811 52162441921812688772
Total Assets Less Current Liabilities310 783294 257294 903372 997358 172522 061439 774713 3631 180 894
Creditors Due After One Year145 591125 127       
Creditors Due Within One Year361 510316 006       
Fixed Assets231 600219 590       
Instalment Debts Due After5 Years73 01558 454       
Number Shares Allotted19 70019 700       
Par Value Share 1       
Provisions For Liabilities Charges4 5692 281       
Share Premium Account1 1601 160       
Value Shares Allotted19 70019 700       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, January 2017
Free Download (9 pages)

Company search

Advertisements