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

Wrtc Uk Limited


Founded in 2003, Wrtc Uk, classified under reg no. SC261029 is an active company. Currently registered at 21 Holburn Street AB10 6BS, the company has been in the business for twenty two years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

At present there are 3 directors in the the company, namely Finlay M., Alexander M. and Duncan R.. In addition one secretary - Duncan R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian W. who worked with the the company until 14 May 2018.

Wrtc Uk Limited Address / Contact

Office Address 21 Holburn Street
Office Address2 Aberdeen
Town
Post code AB10 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261029
Date of Incorporation Wed, 17th Dec 2003
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (589 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Finlay M.

Position: Director

Appointed: 02 June 2025

Alexander M.

Position: Director

Appointed: 02 June 2025

Duncan R.

Position: Secretary

Appointed: 14 May 2018

Duncan R.

Position: Director

Appointed: 02 January 2004

Benjamin L.

Position: Director

Appointed: 09 December 2015

Resigned: 30 September 2018

Iain C.

Position: Director

Appointed: 26 January 2004

Resigned: 29 March 2008

Christopher T.

Position: Director

Appointed: 26 January 2004

Resigned: 29 March 2008

Ian W.

Position: Secretary

Appointed: 02 January 2004

Resigned: 14 May 2018

Ian W.

Position: Director

Appointed: 02 January 2004

Resigned: 14 May 2018

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2003

Resigned: 06 January 2004

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 17 December 2003

Resigned: 06 January 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Alexander M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Duncan R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 2 June 2025
Nature of control: 25-50% voting rights
25-50% shares

Duncan R.

Notified on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian W.

Notified on 19 January 2017
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand7 6474 697151 06737 565
Current Assets976 801772 453944 985862 712
Debtors175 73068 24995 30673 152
Net Assets Liabilities-203 334-575 754-470 585-483 388
Other Debtors44 0652 300 327
Property Plant Equipment231 020251 270135 52764 886
Total Inventories793 424699 507698 612751 995
Other
Accrued Liabilities Deferred Income15 31021 34741 42617 783
Accumulated Depreciation Impairment Property Plant Equipment957 5141 044 1871 075 5431 149 490
Average Number Employees During Period85827676
Bank Borrowings404 490313 628323 000269 167
Bank Borrowings Overdrafts105 796106 500264 272210 439
Bank Overdrafts 16 076  
Creditors383 624366 093525 162387 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 865 
Disposals Property Plant Equipment  62 884 
Increase From Depreciation Charge For Year Property Plant Equipment 86 67318 46973 947
Net Current Assets Liabilities-50 730-460 931-80 950-160 586
Other Creditors5 99819 149163 24188 577
Other Remaining Borrowings 57 95812 7183 741
Other Taxation Social Security Payable45 40162 02128 07018 435
Prepayments Accrued Income53 02061 32392 39069 960
Property Plant Equipment Gross Cost1 188 5341 295 4571 211 0701 214 376
Total Additions Including From Business Combinations Property Plant Equipment 106 9237 7313 306
Total Assets Less Current Liabilities180 290-209 66154 577-95 700
Total Borrowings404 490329 704323 000 
Trade Creditors Trade Payables502 053752 712625 560638 679
Trade Debtors Trade Receivables78 1464 2372 9162 865

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution, Resolution
filed on: 6th, June 2025
Free Download (2 pages)

Company search

Advertisements