The Westminster Wire Factory Limited (registration number 03645831) is a private limited company created on 1998-10-07. This business has its registered office at Unit 9, Westminster Road Industrial Estate, Wareham BH20 4SN. Changed on 1998-11-11, the previous name the firm used was The Wire Factory Limited. The Westminster Wire Factory Limited operates SIC code: 31010 which stands for "manufacture of office and shop furniture".

Company details

Name The Westminster Wire Factory Limited
Number 03645831
Date of Incorporation: 1998-10-07
End of financial year: 31 January
Address: Unit 9, Westminster Road Industrial Estate, Wareham, BH20 4SN
SIC code: 31010 - Manufacture of office and shop furniture

When it comes to the 4 directors that can be found in this firm, we can name: Jonathan M. (appointed on 30 July 2007), Mark S. (appointment date: 12 January 2000), Terry T. (appointed on 11 January 1999). 1 secretary is also there: Terry T. (appointed on 11 January 1999). The official register indexes 4 persons of significant control, namely: Duncan S. has 1/2 or less of shares, 1/2 or less of voting rights, Mark S. has 1/2 or less of shares, 1/2 or less of voting rights, Terry T. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 438,718 494,659 480,116 484,710 551,477 484,117 502,450 490,164 551,632 643,834 577,290 728,446
Number Shares Allotted - 3 300 300 300 - - - - - - -
Shareholder Funds 714,831 898,723 988,595 1,098,139 1,144,102 - - - - - - -
Tangible Fixed Assets 1,933,022 1,886,439 1,854,141 1,914,192 1,972,329 - - - - - - -
Total Assets Less Current Liabilities 1,928,131 1,926,686 1,821,090 1,853,544 1,840,382 1,798,180 1,840,205 1,851,620 1,860,422 2,180,526 1,568,905 1,701,924

People with significant control

Duncan S.
6 April 2016 - 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares
Mark S.
6 April 2016 - 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares
Terry T.
6 April 2016 - 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares
Suzanne T.
6 April 2016 - 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 19th, July 2023 | accounts
Free Download (10 pages)