Wm Refrigeration Limited WITNEY


Wm Refrigeration started in year 2001 as Private Limited Company with registration number 04145089. The Wm Refrigeration company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Witney at Unit 26 Stanton Harcourt Ind Est. Postal code: OX29 5UX.

At the moment there are 2 directors in the the company, namely Robert M. and Jason M.. In addition one secretary - Robert M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie M. who worked with the the company until 1 March 2012.

Wm Refrigeration Limited Address / Contact

Office Address Unit 26 Stanton Harcourt Ind Est
Office Address2 Stanton Harcourt
Town Witney
Post code OX29 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145089
Date of Incorporation Mon, 22nd Jan 2001
Industry Repair of other equipment
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Robert M.

Position: Secretary

Appointed: 01 March 2012

Robert M.

Position: Director

Appointed: 24 January 2003

Jason M.

Position: Director

Appointed: 24 January 2003

Valerie M.

Position: Director

Appointed: 16 March 2004

Resigned: 05 May 2017

William M.

Position: Director

Appointed: 22 January 2001

Resigned: 05 April 2022

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 22 January 2001

Resigned: 22 January 2001

Valerie M.

Position: Secretary

Appointed: 22 January 2001

Resigned: 01 March 2012

Irene H.

Position: Nominee Secretary

Appointed: 22 January 2001

Resigned: 22 January 2001

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Jason M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 6 April 2016
Ceased on 6 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth606 946525 412     
Balance Sheet
Cash Bank On Hand 442 447421 170481 459267 269375 501335 183
Current Assets831 611691 329740 960700 095639 711688 280827 415
Debtors320 829220 987289 915186 550338 942277 779463 944
Net Assets Liabilities    377 198329 161454 072
Other Debtors 3 5084 21415 88317 74717 225119 874
Property Plant Equipment 28 95932 83868 35992 529104 56972 354
Total Inventories 27 89529 87532 08633 50035 00028 288
Cash Bank In Hand484 962442 447     
Stocks Inventory25 82027 895     
Tangible Fixed Assets32 96428 959     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve605 946524 412     
Shareholder Funds606 946525 412     
Other
Accumulated Depreciation Impairment Property Plant Equipment  171 248162 010169 105173 533216 909
Additions Other Than Through Business Combinations Property Plant Equipment  21 59564 66373 553  
Average Number Employees During Period -17-18-20222328
Corporation Tax Payable    28 9326 44470 774
Creditors 194 876272 060216 806240 042443 820431 945
Deferred Income    115 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20538 37632 501  
Disposals Property Plant Equipment  20638 38042 288  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    117 340107 807113 704
Increase From Depreciation Charge For Year Property Plant Equipment  17 71529 13839 59636 42643 376
Net Current Assets Liabilities573 982496 453468 900483 289284 669244 460395 470
Other Creditors 6 3933 7616 3449 609139 24382 195
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 998 
Other Disposals Property Plant Equipment     31 998 
Other Taxation Social Security Payable    36 50665 97184 015
Property Plant Equipment Gross Cost  204 086230 369261 634278 102289 263
Provisions For Liabilities Balance Sheet Subtotal     19 86813 752
Taxation Social Security Payable 74 41677 23363 99967 621  
Total Additions Including From Business Combinations Property Plant Equipment     48 46611 161
Total Assets Less Current Liabilities606 946525 412  377 198349 029467 824
Trade Creditors Trade Payables 114 067191 066146 463162 812232 162194 961
Trade Debtors Trade Receivables 217 479285 701170 667321 195260 554342 495
Creditors Due Within One Year257 629194 876     
Number Shares Allotted-300-300     
Par Value Share 1     
Share Capital Allotted Called Up Paid-300-300     
Tangible Fixed Assets Additions 15 374     
Tangible Fixed Assets Cost Or Valuation 182 697     
Tangible Fixed Assets Depreciation 153 738     
Tangible Fixed Assets Depreciation Charged In Period 19 378     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 214     
Tangible Fixed Assets Disposals 9 215     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 20th, July 2023
Free Download (8 pages)

Company search

Advertisements