Wynns Limited STAFFORD


Founded in 1996, Wynns, classified under reg no. 03162297 is an active company. Currently registered at Shaftsbury House 2 High Street ST21 6BZ, Stafford the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1996/03/20 Wynns Limited is no longer carrying the name Wynns Transport.

Currently there are 3 directors in the the firm, namely Andrew P., Timothy W. and Peter W.. In addition one secretary - Tim W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie W. who worked with the the firm until 17 February 2009.

Wynns Limited Address / Contact

Office Address Shaftsbury House 2 High Street
Office Address2 Eccleshall
Town Stafford
Post code ST21 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162297
Date of Incorporation Wed, 21st Feb 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 April 2021

Timothy W.

Position: Director

Appointed: 01 April 2018

Tim W.

Position: Secretary

Appointed: 21 January 2015

Peter W.

Position: Director

Appointed: 01 March 1996

Chris J.

Position: Director

Appointed: 01 April 2006

Resigned: 28 March 2014

Martyn C.

Position: Director

Appointed: 16 December 2001

Resigned: 30 March 2015

Julie W.

Position: Secretary

Appointed: 01 March 1996

Resigned: 17 February 2009

Julie W.

Position: Director

Appointed: 01 March 1996

Resigned: 17 February 2009

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1996

Resigned: 01 March 1996

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 21 February 1996

Resigned: 01 March 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Peter W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wynns Transport March 20, 1996
K & S (260) March 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand110 917119 603135 630181 15476 001113 767104 42941 269
Current Assets831 4141 005 8321 008 674986 7111 148 3921 227 2651 281 3071 332 300
Debtors707 768873 956859 267791 6781 057 7881 097 1911 158 2991 272 703
Net Assets Liabilities724 200889 899930 489946 5931 088 8071 159 6531 189 9191 225 787
Other Debtors663 056455 631437 143457 373443 187446 323237 07537 677
Property Plant Equipment35 07926 32417 67019 29110 7979 9028 1788 113
Other
Amount Specific Advance Or Credit Directors366 185356 985345 472371 005356 819359 955150 70718 840
Amount Specific Advance Or Credit Made In Period Directors247 84790 80057 98725 533 3 136  
Amount Specific Advance Or Credit Repaid In Period Directors220 000100 00069 500 14 186 209 248169 547
Accrued Liabilities Not Expressed Within Creditors Subtotal27 4064 49610 917380380380380380
Accumulated Depreciation Impairment Property Plant Equipment116 22685 40279 06876 04860 41764 24067 69670 390
Amounts Owed By Group Undertakings 302 604372 925294 313566 507588 168857 2651 123 778
Average Number Employees During Period1516171313131212
Creditors124 987147 86195 03869 12980 10287 234109 286124 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 81212 3209 27321 107   
Disposals Property Plant Equipment 40 33014 9889 27326 310   
Fixed Assets45 17936 42427 77029 39120 89720 00218 27818 213
Increase From Depreciation Charge For Year Property Plant Equipment 8 9885 9866 2535 4763 8233 4562 694
Investments Fixed Assets10 10010 10010 10010 10010 10010 10010 10010 100
Net Current Assets Liabilities706 427857 971913 636917 5821 068 2901 140 0311 172 0211 207 954
Other Creditors2 3025 4782 6302 2992 9053 2003 37218 950
Other Investments Other Than Loans10 10010 10010 10010 10010 10010 10010 10010 100
Other Taxation Social Security Payable96 131104 19861 89250 95654 49957 48463 44859 892
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 72912 27313 77713 87914 60316 30718 57918 328
Property Plant Equipment Gross Cost151 305111 72696 73895 33971 21474 14275 87478 503
Total Additions Including From Business Combinations Property Plant Equipment 751 7 8742 1852 9281 7322 629
Total Assets Less Current Liabilities751 606894 395941 406946 9731 089 1871 160 0331 190 2991 226 167
Trade Creditors Trade Payables26 55438 18530 51615 87422 69826 55042 46645 504
Trade Debtors Trade Receivables44 712115 72149 19939 99248 09462 70063 959111 248

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements