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

Wps United Kingdom Limited SWINDON


Founded in 2001, Wps United Kingdom, classified under reg no. 04211140 is an active company. Currently registered at Unit 5, Hillmead Industrial Estate Marshall Road SN5 5FZ, Swindon the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Richard B., Richard A. and Lesley L.. Of them, Lesley L. has been with the company the longest, being appointed on 19 September 2019 and Richard B. has been with the company for the least time - from 1 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wps United Kingdom Limited Address / Contact

Office Address Unit 5, Hillmead Industrial Estate Marshall Road
Office Address2 Hillmead
Town Swindon
Post code SN5 5FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211140
Date of Incorporation Fri, 4th May 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Richard B.

Position: Director

Appointed: 01 September 2022

Richard A.

Position: Director

Appointed: 18 July 2021

Lesley L.

Position: Director

Appointed: 19 September 2019

Jamie R.

Position: Director

Appointed: 15 November 2017

Resigned: 12 July 2019

Simon J.

Position: Director

Appointed: 25 September 2013

Resigned: 06 May 2022

Keith W.

Position: Director

Appointed: 27 April 2010

Resigned: 25 September 2013

Joep C.

Position: Director

Appointed: 15 March 2010

Resigned: 27 November 2017

Kathryn W.

Position: Secretary

Appointed: 01 May 2009

Resigned: 20 April 2011

Alan A.

Position: Director

Appointed: 10 October 2001

Resigned: 12 December 2002

Kees V.

Position: Director

Appointed: 01 August 2001

Resigned: 30 April 2005

Henricus S.

Position: Director

Appointed: 01 August 2001

Resigned: 01 April 2005

John G.

Position: Director

Appointed: 15 May 2001

Resigned: 30 June 2005

Hendrikus R.

Position: Director

Appointed: 04 May 2001

Resigned: 27 April 2010

Stanley B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 01 May 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2001

Resigned: 04 May 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 04 May 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Certina Solutions Ag from Grunwald, Germany. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Egeria Capital Management B.v. that entered Amsterdam, Netherlands as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Certina Solutions Ag

Robert-Kochstrasse 5 D-82031, Grunwald, Germany

Legal authority Germany
Legal form Limited Company
Country registered Germany
Place registered Hrb Munchen
Registration number 182009
Notified on 17 April 2023
Nature of control: significiant influence or control

Egeria Capital Management B.V.

12 Sarphatikade 1017 Wv, Amsterdam, Netherlands

Legal authority The Law Of The Netherlands
Legal form Private Limited Liability Company
Country registered The Netherlands
Place registered Netherlands Company Register
Registration number 33285004
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand417 002146 958125 947
Current Assets1 779 7991 418 7781 399 601
Debtors931 640817 372931 635
Net Assets Liabilities-160 726-1 251 260-1 496 330
Other Debtors143 650145 908235 162
Property Plant Equipment7 7398 60217 000
Total Inventories431 157454 448342 019
Other
Company Contributions To Money Purchase Plans Directors8 77212 322 
Director Remuneration222 698298 212 
Accrued Liabilities401 223588 278243 861
Accumulated Depreciation Impairment Property Plant Equipment510 835293 572305 409
Amounts Recoverable On Contracts228 17269 7868 576
Average Number Employees During Period303228
Creditors363 878373 161365 638
Fixed Assets43 2748 60217 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 05288 655144 524
Increase From Depreciation Charge For Year Property Plant Equipment 4 59611 837
Investments In Group Undertakings35 53546 157 
Net Current Assets Liabilities159 878-831 701-1 092 692
Number Shares Issued Fully Paid 1 950 0001 950 000
Other Taxation Social Security Payable42 26561 04639 964
Par Value Share 11
Percentage Class Share Held In Subsidiary 100100
Property Plant Equipment Gross Cost518 574302 174322 409
Provisions For Liabilities Balance Sheet Subtotal 55 00055 000
Total Additions Including From Business Combinations Property Plant Equipment 5 45920 235
Total Assets Less Current Liabilities203 152-823 099-1 075 692
Trade Creditors Trade Payables149 256260 372133 491
Trade Debtors Trade Receivables559 818601 678687 897
Administrative Expenses1 848 3692 479 795 
Amounts Owed To Group Undertakings194 267599 821 
Cost Sales2 150 0692 608 202 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 221 859 
Disposals Property Plant Equipment 221 859 
Gross Profit Loss1 503 0091 408 409 
Interest Payable Similar Charges Finance Costs16 04419 148 
Investments Fixed Assets35 535  
Operating Profit Loss-345 360-1 071 386 
Profit Loss-382 963-1 090 534 
Profit Loss On Ordinary Activities Before Tax-361 404-1 090 534 
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 559  
Turnover Revenue3 653 0784 016 611 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 3rd, April 2024
Free Download (11 pages)

Company search