Western Property Services Ltd. BRISTOL


Western Property Services started in year 1993 as Private Limited Company with registration number 02869730. The Western Property Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL.

The firm has one director. Steven R., appointed on 1 December 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is David F. and who left the the firm on 9 August 2013. In addition, there is one former secretary - Niven M. who worked with the the firm until 27 October 2009.

Western Property Services Ltd. Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869730
Date of Incorporation Mon, 8th Nov 1993
Industry Electrical installation
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Steven R.

Position: Director

Appointed: 01 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1993

Resigned: 08 November 1993

Niven M.

Position: Secretary

Appointed: 08 November 1993

Resigned: 27 October 2009

David F.

Position: Director

Appointed: 08 November 1993

Resigned: 09 August 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is David F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Steven R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brenda F., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Steven R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brenda F.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-06-302023-02-28
Balance Sheet
Cash Bank On Hand92 274128 562214 276258 530322 35175 135150 02837 072
Current Assets705 338788 983893 283684 950589 618504 239420 93547 279
Debtors359 834527 869651 012380 420208 767267 004110 19410 207
Net Assets Liabilities451 479485 634572 771549 872463 666392 721368 70516 485
Other Debtors 42 07063 69958 16818 4958 90212 1022 940
Property Plant Equipment74 88977 69575 32266 83170 20772 47372 473 
Total Inventories253 230132 55227 99546 00058 500162 100160 713 
Other
Accrued Liabilities Deferred Income21 52622 75449 4273 0121 1516 8178 8321 740
Accumulated Depreciation Impairment Property Plant Equipment110 082116 954116 151119 377125 326131 637131 637 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  6 163-4 938557700  
Average Number Employees During Period2119202021212018
Corporation Tax Payable34 89919 61033 44519 439    
Creditors323 838373 005381 632192 645186 338173 470128 08030 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 43719 92914 82614 22111 936 141 014
Disposals Property Plant Equipment 22 51535 92516 91515 42531 250 237 948
Increase From Depreciation Charge For Year Property Plant Equipment 19 30919 12618 05220 17018 247 9 377
Net Current Assets Liabilities381 500415 978511 651492 305403 280330 769292 85516 485
Number Shares Issued Fully Paid 46      
Other Creditors7663655471 03218 3221 781535 
Other Taxation Social Security Payable22 48321 65023 67237 45616 86720 72715 030 
Par Value Share 0      
Prepayments10 8196 8609 20015 38614 69115 17717 820 
Prepayments Accrued Income  1     
Property Plant Equipment Gross Cost184 971194 649191 473186 208195 533204 110204 110 
Provisions 8 03914 2029 2649 82110 521  
Provisions For Liabilities Balance Sheet Subtotal4 9108 03914 2029 2649 82110 52114 080 
Total Additions Including From Business Combinations Property Plant Equipment 32 19332 74911 65024 75039 827 33 838
Total Assets Less Current Liabilities456 389493 673586 973559 136473 487403 242382 78516 485
Trade Creditors Trade Payables156 577222 038169 23353 81439 09171 07738 7298 995
Trade Debtors Trade Receivables349 015478 939578 112306 866175 581242 92580 272 
Corporation Tax Recoverable       7 267

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements