Warwest Limited MAIDENHEAD


Warwest started in year 1980 as Private Limited Company with registration number 01513266. The Warwest company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Maidenhead at Weir Bank. Postal code: SL6 2ED.

At the moment there are 3 directors in the the firm, namely David K., Peter K. and Phyllis K.. In addition one secretary - Peter K. - is with the company. At the moment there is 1 former director listed by the firm - John K., who left the firm on 14 August 2014. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Warwest Limited Address / Contact

Office Address Weir Bank
Office Address2 Bray-on-thames
Town Maidenhead
Post code SL6 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01513266
Date of Incorporation Tue, 19th Aug 1980
Industry Development of building projects
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter K.

Position: Secretary

Appointed: 22 September 2014

David K.

Position: Director

Appointed: 31 December 1992

Peter K.

Position: Director

Appointed: 31 December 1992

Phyllis K.

Position: Director

Appointed: 31 December 1992

Suzanne D.

Position: Secretary

Appointed: 16 October 2015

Resigned: 24 November 2017

Pamela S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 22 September 2014

John K.

Position: Director

Appointed: 31 December 1992

Resigned: 14 August 2014

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is David K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Peter K. This PSC owns 25-50% shares. Then there is Phyllis K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

David K.

Notified on 5 March 2018
Nature of control: 25-50% shares

Peter K.

Notified on 5 March 2018
Nature of control: 25-50% shares

Phyllis K.

Notified on 14 August 2016
Ceased on 5 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand61 19664 94039 76962 42713 480
Current Assets368 542352 857362 205304 66785 549
Debtors307 346287 917322 436242 24072 069
Net Assets Liabilities2 837 4622 713 5002 633 9202 618 6072 508 160
Other Debtors   161 91863 195
Property Plant Equipment57 33044 45827 2617 62518 784
Other
Accrued Liabilities Deferred Income10 76716 50972 07873 439 
Accumulated Amortisation Impairment Intangible Assets    260
Accumulated Depreciation Impairment Property Plant Equipment483 850509 055532 112551 748560 044
Additions Other Than Through Business Combinations Property Plant Equipment 12 3335 861  
Amounts Owed By Group Undertakings252 560217 360241 460107 057 
Average Number Employees During Period32111
Bank Borrowings  50 000  
Bank Borrowings Overdrafts  1 66710 00021 667
Corporation Tax Recoverable    1 959
Creditors1 790 7331 888 33341 66731 66721 667
Deferred Income39 44622 57123 252  
Fixed Assets4 269 1504 256 2784 239 0814 219 4454 232 947
Increase From Amortisation Charge For Year Intangible Assets    260
Increase From Depreciation Charge For Year Property Plant Equipment 25 20523 05719 6368 295
Intangible Assets    2 343
Intangible Assets Gross Cost    2 603
Investment Property4 122 4374 122 4374 122 4374 122 4374 122 437
Investment Property Fair Value Model4 122 4374 122 4374 122 4374 122 437 
Investments Fixed Assets89 38389 38389 38389 38389 383
Investments In Group Undertakings Participating Interests   89 38389 383
Investments In Subsidiaries89 38389 38389 383  
Net Current Assets Liabilities-1 422 191-1 535 476-1 559 253-1 568 492-1 703 120
Other Creditors1 690 6931 763 857914 908704 5991 722 246
Other Taxation Social Security Payable6783 8806 3584 07122 304
Percentage Class Share Held In Subsidiary 100100  
Prepayments Accrued Income10 79255 33949 97954 861 
Profit Loss-25 548-123 962-57 879  
Property Plant Equipment Gross Cost541 180553 513559 373559 374578 828
Provisions For Liabilities Balance Sheet Subtotal  4 241679 
Taxation Including Deferred Taxation Balance Sheet Subtotal9 4977 3024 241  
Total Additions Including From Business Combinations Property Plant Equipment    19 454
Total Assets Less Current Liabilities2 846 9592 720 8022 679 8282 650 9532 529 827
Total Borrowings  41 667  
Trade Creditors Trade Payables49 14981 51669 54270 53134 119
Trade Debtors Trade Receivables43 99415 21830 99780 3226 915
Amounts Owed To Group Undertakings   160 557 
Investments In Group Undertakings  89 38389 383 
Number Shares Issued Fully Paid   1 400 
Par Value Share   1 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2022
filed on: 30th, March 2023
Free Download (12 pages)

Company search

Advertisements