Check the

WISEMONEY LIMITED

Company
WISEMONEY LIMITED (02800889)

WISEMONEY

Phone: 01608 684 320
C⁺ rating

ABOUT WISEMONEY LIMITED

Our comprehensive selection of carefully chosen Ski Jackets & Pants, Ski Gloves, Ski Helmets & Goggles provides quality, dependability, long term value, and - most importantly - helps make your time on the slopes more enjoyable and comfortable.

Escape 2 was born in 1997, first selling outdoor clothing and equipment to avid outdoor enthusiasts, from a 'bricks & mortar' shop in Warwick. Here, we learned to exceed our customers' expectations of both the products we sold, and the service we offered.

In 2012 we took the opportunity to combine business with pleasure and moved back to our rural roots, opening a countryside office that's shared with an occasional chicken. The newly developed, easy-to-use web store, specializing in premium Ski Wear from the best brands available.

As keen and knowledgeable skiers ourselves, we live for the mountains and use as many of the products we sell, as possible. Regular training from Brand Reps helps maintain a high level of relevant knowledge - we're always happy to help, advise and answer your questions. Just give us a ring on 01608 684 320, or ping an email across, and we'll answer as quickly as we can!

KEY FINANCES

Year
2017
Assets
£144.91k ▼ £-11.03k (-7.07 %)
Cash
£56.26k ▼ £-2.57k (-4.37 %)
Liabilities
£402.46k ▲ £325.33k (421.78 %)
Net Worth
£-257.55k ▼ £-336.36k (-426.81 %)

REGISTRATION INFO

Company name
WISEMONEY LIMITED
Company number
02800889
VAT
GB688058193
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.escape2.co.uk
Phones
01608 684 320
Registered Address
25 ST THOMAS STREET,
WINCHESTER,
HAMPSHIRE,
SO23 9DD

ECONOMIC ACTIVITIES

47710
Retail sale of clothing in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Annual return made up to 18 March 2016 Statement of capital on 2016-05-03 GBP 100
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015

CHARGES

5 August 2014
Status
Outstanding
Delivered
16 August 2014
Persons entitled
Lloyds Bank PLC
Description
3-5, 3A & 5A ashcroft road, cirencester, gloucestershire…

5 August 2014
Status
Outstanding
Delivered
7 August 2014
Persons entitled
Lloyds Bank PLC
Description
27 emscote road, warwick…

21 July 2014
Status
Outstanding
Delivered
31 July 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

5 January 2004
Status
Outstanding
Delivered
8 January 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property known as or being 29 emscote road warwick…

See Also


Last update 2018

WISEMONEY LIMITED DIRECTORS

Jennifer Susan Kinch

  Acting
Appointed
01 August 2004
Role
Secretary
Address
Holmesdale, Whichford, Shipston On Stour, Warwickshire, CV36 5PG
Name
KINCH, Jennifer Susan

Alan Roy Kinch

  Acting
Appointed
01 March 2000
Occupation
Retail
Role
Director
Age
51
Nationality
British
Address
Holmesdale, Whichford, Shipston On Stour, Warwickshire, CV36 5PG
Name
KINCH, Alan Roy

Jennifer Susan Kinch

  Acting
Appointed
31 May 2002
Occupation
Manager
Role
Director
Age
45
Nationality
British
Address
Holmesdale, Whichford, Shipston On Stour, Warwickshire, CV36 5PG
Name
KINCH, Jennifer Susan

Jennifer Ann Kinch

  Acting
Appointed
26 March 1993
Occupation
Farmer
Role
Director
Age
72
Nationality
British
Address
Mallards, Driffield, Cirencester, Gloucestershire, United Kingdom, GL7 1PY
Name
KINCH, Jennifer Ann

Martin Roy Kinch

  Acting
Appointed
26 March 1993
Occupation
Farmer
Role
Director
Age
76
Nationality
British
Address
Mallards, Driffield, Cirencester, Gloucestershire, United Kingdom, GL7 1PY
Name
KINCH, Martin Roy

Jennifer Ann Kinch

  Resigned
Appointed
26 March 1993
Resigned
01 August 2004
Role
Secretary
Address
Buscot Wick Farm, Faringdon, Oxfordshire, SN7 8DJ
Name
KINCH, Jennifer Ann

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
18 March 1993
Resigned
26 March 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
18 March 1993
Resigned
26 March 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.