Westbrook
Warrington
WA5 7TP
Website | warringtontruckandvan.co.uk |
---|---|
Telephone | 07 772210749 |
Telephone region | Mobile |
Registered Address | Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Dean Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,834,712 |
Gross Profit | £1,043,409 |
Net Worth | £151,671 |
Cash | £33,484 |
Current Liabilities | £455,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 November 2018 | Delivered on: 2 November 2018 Persons entitled: Wtv Holdings LTD Classification: A registered charge Outstanding |
---|
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
19 June 2019 | Registered office address changed from 12 Clayton Road Birchwood Warrington WA3 6PH England to Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP on 19 June 2019 (1 page) |
19 June 2019 | Change of details for Wtv Holdings Limited as a person with significant control on 19 June 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
18 January 2019 | Registered office address changed from Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP England to 12 Clayton Road Birchwood Warrington WA3 6PH on 18 January 2019 (1 page) |
2 January 2019 | Change of details for Wtv Holdings Limited as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from 12 Clayton Road Birchwood Warrington WA3 6PH to Unit 19 & 20 Europa Boulevard Westbrook Warrington WA5 7TP on 2 January 2019 (1 page) |
2 January 2019 | Cessation of Dean Perry as a person with significant control on 2 January 2019 (1 page) |
2 January 2019 | Notification of Wtv Holdings Limited as a person with significant control on 2 January 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 November 2018 | Registration of charge 079318670001, created on 2 November 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 March 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
23 March 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
23 January 2015 | Amended total exemption full accounts made up to 31 March 2014 (14 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 March 2013 | Registered office address changed from Geodis House Holmesfield Road Warrington Cheshire WA1 2DR on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Geodis House Holmesfield Road Warrington Cheshire WA1 2DR on 19 March 2013 (1 page) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
9 May 2012 | Registered office address changed from 12 Clayton Road Risley Warrington Cheshire WA3 6PH England on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 12 Clayton Road Risley Warrington Cheshire WA3 6PH England on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 12 Clayton Road Risley Warrington Cheshire WA3 6PH England on 9 May 2012 (2 pages) |
1 February 2012 | Incorporation (33 pages) |
1 February 2012 | Incorporation (33 pages) |