Westfield Homebuyers Limited HULL


Founded in 1998, Westfield Homebuyers, classified under reg no. 03663549 is an active company. Currently registered at 960 Anlaby Road HU4 6AH, Hull the company has been in the business for 26 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 6th Oct 2005 Westfield Homebuyers Limited is no longer carrying the name Water Card.

The firm has one director. Michael C., appointed on 8 January 1999. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Darren N. and who left the the firm on 5 January 2009. In addition, there is one former secretary - Darren N. who worked with the the firm until 5 January 2009.

Westfield Homebuyers Limited Address / Contact

Office Address 960 Anlaby Road
Office Address2 Kingston Upon Hull
Town Hull
Post code HU4 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663549
Date of Incorporation Fri, 6th Nov 1998
Industry Non-trading company
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Michael C.

Position: Director

Appointed: 08 January 1999

Darren N.

Position: Secretary

Appointed: 08 January 1999

Resigned: 05 January 2009

Darren N.

Position: Director

Appointed: 08 January 1999

Resigned: 05 January 2009

Scale Lane Formations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1998

Resigned: 08 January 1999

Scale Lane Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 November 1998

Resigned: 08 January 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Michael C. This PSC and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Water Card October 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-703 223-703 223-703 223-703 223     
Balance Sheet
Net Assets Liabilities   703 223703 223703 223703 223703 223703 223
Net Assets Liabilities Including Pension Asset Liability-703 223-703 223-703 223-703 223     
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-703 323-703 323-703 323      
Shareholder Funds-703 223-703 223-703 223-703 223     
Other
Average Number Employees During Period    11111
Creditors   703 223703 223703 223703 223703 223703 223
Net Current Assets Liabilities-703 223-703 223-703 223-703 223703 223703 223703 223703 223703 223
Total Assets Less Current Liabilities-703 223-703 223-703 223-703 223703 223703 223703 223703 223703 223
Creditors Due Within One Year703 223703 223703 223703 223     
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements