Westlakes Plastering Contractors Limited COCKERMOUTH


Founded in 2016, Westlakes Plastering Contractors, classified under reg no. 09940808 is an active company. Currently registered at Unit 13a CA13 0HT, Cockermouth the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Jeremy W., appointed on 7 January 2016. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Nicky G., Lee F. and others listed below. There were no ex secretaries.

Westlakes Plastering Contractors Limited Address / Contact

Office Address Unit 13a
Office Address2 Derwent Mills Commercial Park
Town Cockermouth
Post code CA13 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09940808
Date of Incorporation Thu, 7th Jan 2016
Industry Plastering
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Jeremy W.

Position: Director

Appointed: 07 January 2016

Nicky G.

Position: Director

Appointed: 10 June 2016

Resigned: 21 September 2016

Lee F.

Position: Director

Appointed: 07 January 2016

Resigned: 20 June 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Jeremy W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Danielle W. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy W.

Notified on 6 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Danielle W.

Notified on 30 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand4 75915 13320 220
Current Assets43 145106 374150 875
Debtors26 88034 78938 221
Net Assets Liabilities8 82233 42425 703
Other Debtors24 08019 8942 538
Property Plant Equipment16 04532 00553 995
Total Inventories11 50656 45292 434
Other
Accumulated Depreciation Impairment Property Plant Equipment5 30812 98130 063
Additions Other Than Through Business Combinations Property Plant Equipment28 05336 14239 072
Amounts Owed To Related Parties13 672  
Average Number Employees During Period446
Bank Borrowings 7 50024 561
Creditors10 07832 32366 659
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 129 
Disposals Property Plant Equipment-6 700-12 509 
Finance Lease Liabilities Present Value Total10 07824 82314 681
Increase From Depreciation Charge For Year Property Plant Equipment5 30810 80217 082
Net Current Assets Liabilities6 06439 82348 626
Number Shares Issued Fully Paid22600
Other Creditors7 1094 5024 269
Other Inventories1 0001 5002 950
Par Value Share 11
Property Plant Equipment Gross Cost21 35344 98684 058
Provisions For Liabilities Balance Sheet Subtotal3 2096 08110 259
Taxation Social Security Payable 1 23611 954
Total Assets Less Current Liabilities22 10971 828102 621
Total Borrowings10 07832 32366 659
Trade Creditors Trade Payables12 36440 68457 689
Trade Debtors Trade Receivables2 80014 89535 683
Work In Progress10 50654 95289 484
Advances Credits Directors  421

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements