West Base Electronics Limited SOUTH RUISLIP


Founded in 1992, West Base Electronics, classified under reg no. 02681596 is an active company. Currently registered at Unit 3 Imperial Park Business Centre HA4 0JW, South Ruislip the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Rajiv K., Ravi K. and Naina K. and others. In addition one secretary - Naina K. - is with the firm. As of 1 June 2024, there was 1 ex director - Chandranden R.. There were no ex secretaries.

West Base Electronics Limited Address / Contact

Office Address Unit 3 Imperial Park Business Centre
Office Address2 Stonefield Way
Town South Ruislip
Post code HA4 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681596
Date of Incorporation Tue, 28th Jan 1992
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Rajiv K.

Position: Director

Appointed: 22 July 2015

Ravi K.

Position: Director

Appointed: 22 July 2015

Naina K.

Position: Director

Appointed: 22 July 2015

Naina K.

Position: Secretary

Appointed: 10 February 1992

Harishchandra K.

Position: Director

Appointed: 10 February 1992

Chandranden R.

Position: Director

Appointed: 05 February 1992

Resigned: 15 December 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1992

Resigned: 10 February 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 10 February 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Rajiv K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Harishchandra K. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajiv K.

Notified on 9 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harishchandra K.

Notified on 9 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth1 493 6361 358 1601 703 881    
Balance Sheet
Cash Bank On Hand   18 58561 042131 628128 025
Current Assets1 104 363855 9801 043 440863 448631 979736 845969 665
Debtors167 805185 688379 92991 49759 66424 554145 252
Net Assets Liabilities   1 322 2361 242 8521 178 6511 212 505
Other Debtors   6 768   
Property Plant Equipment   1 444 2391 413 3291 388 5571 365 639
Total Inventories   753 366511 273580 663696 388
Cash Bank In Hand226 129107 53239 230    
Intangible Fixed Assets 8 11129 261    
Stocks Inventory710 429562 760624 281    
Tangible Fixed Assets1 460 4621 420 6351 471 339    
Reserves/Capital
Called Up Share Capital12 60012 60012 600    
Profit Loss Account Reserve1 467 8361 332 3601 283 809    
Shareholder Funds1 493 6361 358 1601 703 881    
Other
Accrued Liabilities Deferred Income   7 7874 49153 30088 182
Accumulated Amortisation Impairment Intangible Assets    9 75420 72031 685
Accumulated Depreciation Impairment Property Plant Equipment   294 470329 445356 203386 892
Additions Other Than Through Business Combinations Intangible Assets     12 118 
Additions Other Than Through Business Combinations Property Plant Equipment    4 0681 9867 771
Average Number Employees During Period     1915
Bank Borrowings Overdrafts   433 566367 936315 555317 018
Corporation Tax Payable   14 2884 035 393
Creditors   433 566367 936315 555317 018
Dividends Paid On Shares    19 50720 659 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    44 40711 00619 913
Increase From Amortisation Charge For Year Intangible Assets    9 75410 96610 965
Increase From Depreciation Charge For Year Property Plant Equipment    34 97526 75830 689
Intangible Assets   29 26119 50720 6599 694
Intangible Assets Gross Cost   29 26129 26141 379 
Net Current Assets Liabilities746 734579 988445 468296 526190 92890 860161 305
Number Shares Issued Fully Paid    100100 
Other Creditors   176 658204 818293 558457 334
Other Taxation Social Security Payable   5 15150 75024 65655 627
Par Value Share 11 11 
Prepayments Accrued Income   18 0079 2864 536103 205
Property Plant Equipment Gross Cost   1 738 7061 742 7741 744 7601 752 531
Provisions For Liabilities Balance Sheet Subtotal   14 22412 9765 8707 115
Total Assets Less Current Liabilities2 207 1962 008 7341 946 0681 770 0261 623 7641 500 0761 536 638
Trade Creditors Trade Payables   312 179111 036207 872146 503
Trade Debtors Trade Receivables   66 72250 37820 01842 047
Creditors Due After One Year709 070646 253242 187    
Creditors Due Within One Year357 629258 240597 972    
Fixed Assets1 460 4621 428 7461 500 600    
Intangible Fixed Assets Additions 8 11121 150    
Intangible Fixed Assets Cost Or Valuation 8 11129 261    
Number Shares Allotted 100100    
Other Reserves12 50012 50012 500    
Provisions For Liabilities Charges4 4904 321     
Revaluation Reserve  394 272    
Share Capital Allotted Called Up Paid100100100    
Share Premium Account700700700    
Tangible Fixed Assets Additions 1 8272 055    
Tangible Fixed Assets Cost Or Valuation1 646 3391 648 1661 733 300    
Tangible Fixed Assets Depreciation185 877227 531261 961    
Tangible Fixed Assets Depreciation Charged In Period 41 65434 430    
Tangible Fixed Assets Disposals  311 193    
Tangible Fixed Assets Increase Decrease From Revaluations  394 272    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements