General information

Name:

Wireman Limited

Office Address:

8 Mill Hill BN43 5TH Shoreham-by-sea

Number: 06572612

Incorporation date: 2008-04-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06572612 - registration number assigned to Wireman Ltd. This firm was registered as a Private Limited Company on 22nd April 2008. This firm has been present in this business for the last 16 years. The firm can be gotten hold of in 8 Mill Hill in Shoreham-by-sea. The company's post code assigned to this location is BN43 5TH. This firm's classified under the NACE and SIC code 43210 which means Electrical installation. Its most recent filed accounts documents describe the period up to 2023-05-31 and the latest annual confirmation statement was submitted on 2023-04-22.

2 transactions have been registered in 2013 with a sum total of £4,472. In 2012 there was a similar number of transactions (exactly 3) that added up to £8,795. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations.

That firm owes its accomplishments and constant growth to two directors, namely Paul L. and Carl R., who have been running the firm since 30th April 2018.

Financial data based on annual reports

Company staff

Paul L.

Role: Director

Appointed: 30 April 2018

Latest update: 4 February 2024

Carl R.

Role: Director

Appointed: 30 April 2018

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Carl R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carl R.
Notified on 30 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 30 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus E.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 January 2016
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 December 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 29th November 2023. New Address: 84 Manor Road Lancing BN15 0HD. Previous address: 8 Mill Hill Shoreham-by-Sea BN43 5th England (AD01)
filed on: 29th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2013

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2014

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2015

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2016

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Accountant/Auditor,
2015 - 2016

Name:

Peter Jarman Llp

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 2 £ 4 471.98
2013-08-16 PAY00592997 £ 2 786.45 Repair Maint N Alterations
2013-06-26 PAY00579441 £ 1 685.53 Repair Maint N Alterations
2012 Brighton & Hove City 3 £ 8 794.63
2012-02-10 PAY00451898 £ 4 343.13 Repair Maint N Alterations
2012-05-16 PAY00476155 £ 3 275.50 Repair Maint N Alterations
2012-05-18 PAY00477051 £ 1 176.00 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
16
Company Age

Closest Companies - by postcode