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

Wpi Homes Limited MIDDLEWICH


Founded in 2000, Wpi Homes, classified under reg no. 04110210 is an active company. Currently registered at Wpi House CW10 9LF, Middlewich the company has been in the business for twenty four years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Avgoula I., William I.. Of them, William I. has been with the company the longest, being appointed on 1 November 2002 and Avgoula I. has been with the company for the least time - from 4 January 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christina S. who worked with the the firm until 8 June 2018.

Wpi Homes Limited Address / Contact

Office Address Wpi House
Office Address2 King Street Trading Estate
Town Middlewich
Post code CW10 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110210
Date of Incorporation Fri, 17th Nov 2000
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Avgoula I.

Position: Director

Appointed: 04 January 2019

William I.

Position: Director

Appointed: 01 November 2002

Andrew H.

Position: Director

Appointed: 01 February 2013

Resigned: 08 June 2018

Katrina I.

Position: Director

Appointed: 01 August 2005

Resigned: 08 June 2018

Christina S.

Position: Director

Appointed: 01 August 2005

Resigned: 08 June 2018

Michael I.

Position: Director

Appointed: 01 August 2005

Resigned: 08 June 2018

Avgoula I.

Position: Director

Appointed: 01 November 2002

Resigned: 11 February 2015

Steven I.

Position: Director

Appointed: 01 June 2001

Resigned: 08 June 2018

Christina S.

Position: Secretary

Appointed: 01 March 2001

Resigned: 08 June 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 November 2000

Resigned: 17 November 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 November 2000

Resigned: 17 November 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is William I. The abovementioned PSC has significiant influence or control over this company,.

William I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand45 31933 97248 30955 08959 198
Current Assets1 470 5891 459 7171 474 5901 630 3381 503 547
Debtors104851 02113 53919 088
Net Assets Liabilities345 940419 755496 389541 390698 928
Other Debtors104851 02113 53919 088
Property Plant Equipment6 2262 44416 18757 23526 328
Total Inventories1 425 2601 425 2601 425 2601 561 7101 425 261
Other
Accumulated Depreciation Impairment Property Plant Equipment41 95320 73522 42228 37427 680
Average Number Employees During Period 2222
Bank Borrowings Overdrafts80 03580 518   
Corporation Tax Payable18 80616 683   
Creditors80 0353 171 7193 120 6293 264 6212 953 678
Fixed Assets2 135 5392 131 7572 145 5002 186 5482 155 641
Increase From Depreciation Charge For Year Property Plant Equipment 6081 6875 9526 092
Investment Property2 129 3132 129 3132 129 3132 129 3132 129 313
Investment Property Fair Value Model2 129 3132 129 3132 129 3132 129 313 
Net Current Assets Liabilities-1 709 564-1 712 002-1 646 039-1 634 283-1 450 131
Other Creditors3 029 5853 070 1573 090 1573 200 2222 793 064
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 826   
Other Disposals Property Plant Equipment 25 000   
Property Plant Equipment Gross Cost48 17923 17938 60985 60954 008
Total Assets Less Current Liabilities425 975419 755499 461552 265705 510
Trade Creditors Trade Payables3 5583 84814 40063 886130 513
Amounts Owed To Group Undertakings 5135135131 415
Bank Borrowings 80 518   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 786
Disposals Property Plant Equipment    47 000
Other Taxation Social Security Payable 16 68315 559 28 686
Provisions For Liabilities Balance Sheet Subtotal  3 07210 8756 582
Total Additions Including From Business Combinations Property Plant Equipment  15 43047 00015 399

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements