Westway Pipeline Supplies Limited LIVERPOOL


Westway Pipeline Supplies started in year 1992 as Private Limited Company with registration number 02757587. The Westway Pipeline Supplies company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Liverpool at Unit 39 North Mersey Business Centre Woodward Road. Postal code: L33 7UY.

The company has one director. Sharon C., appointed on 1 March 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Teresa B. who worked with the the company until 1 March 2022.

Westway Pipeline Supplies Limited Address / Contact

Office Address Unit 39 North Mersey Business Centre Woodward Road
Office Address2 Knowsley Ind Park
Town Liverpool
Post code L33 7UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02757587
Date of Incorporation Wed, 21st Oct 1992
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Sharon C.

Position: Director

Appointed: 01 March 2022

Teresa B.

Position: Director

Appointed: 17 May 1996

Resigned: 31 October 2001

Teresa B.

Position: Secretary

Appointed: 19 January 1993

Resigned: 01 March 2022

James B.

Position: Director

Appointed: 19 January 1993

Resigned: 01 March 2022

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1992

Resigned: 19 January 1993

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 21 October 1992

Resigned: 19 January 1993

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 established, there is Sharon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James B. This PSC owns 75,01-100% shares.

Sharon C.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 1 September 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1752281 9034 8667 4528 8117 736      
Balance Sheet
Cash Bank On Hand         85 3258 6276 992
Current Assets74 48085 93351 34047 47550 47954 72852 82570 69562 48839 50135 53961 74446 231
Debtors72 24384 66850 78743 94146 16954 728   39 49429 61452 51738 639
Net Assets Liabilities      7 73613 40214 85714 45915 34119 45120 182
Other Debtors          93 
Property Plant Equipment         3 7752 8302 1235 749
Total Inventories          600600600
Cash Bank In Hand634103 1473 923        
Net Assets Liabilities Including Pension Asset Liability1752281 9034 8667 4528 8117 736      
Stocks Inventory2 2311 231543387387        
Tangible Fixed Assets3 1575 1505 1554 2699 6587 732       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1732261 9014 8647 4508 809       
Shareholder Funds1752281 9034 8667 4528 8117 736      
Other
Accrued Liabilities          1 2002 0002 100
Accumulated Depreciation Impairment Property Plant Equipment         16 00616 95017 65717 431
Additions Other Than Through Business Combinations Property Plant Equipment            4 650
Average Number Employees During Period        22222
Bank Overdrafts         258   
Creditors      49 60460 75650 32128 13022 49044 01331 495
Disposals Decrease In Depreciation Impairment Property Plant Equipment            -1 250
Disposals Property Plant Equipment            -1 250
Increase From Depreciation Charge For Year Property Plant Equipment          9447071 024
Net Current Assets Liabilities-2 775-3 769-2 04847 47550 4792 9393 2219 93912 16711 37113 04917 73114 736
Number Shares Issued Fully Paid         2222
Other Creditors         -100   
Other Inventories          600600600
Par Value Share          111
Prepayments         3 415   
Property Plant Equipment Gross Cost         19 78019 78019 78023 180
Provisions For Liabilities Balance Sheet Subtotal      1 097860686686538403303
Taxation Social Security Payable         4 3801 4664 4921 871
Total Assets Less Current Liabilities3821 3813 1076 02060 13710 6719 28814 71715 94315 14515 87919 85420 485
Total Borrowings         258   
Trade Creditors Trade Payables         23 59419 82437 52127 524
Trade Debtors Trade Receivables         36 07929 60552 51438 639
Accruals Deferred Income 505430500455455455      
Creditors Due Within One Year Total Current Liabilities77 35389 799           
Fixed Assets3 1575 1505 1554 2699 6587 7326 0674 7783 7763 774   
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total9897           
Provisions For Liabilities Charges2076487746541 7591 4051 097      
Tangible Fixed Assets Additions 2 6701 091 8 995        
Tangible Fixed Assets Cost Or Valuation23 42426 09427 18527 18518 730        
Tangible Fixed Assets Depreciation20 26720 94422 03022 9169 072        
Tangible Fixed Assets Depreciation Charge For Period 677           
Accrued Liabilities Not Expressed Within Creditors Subtotal      455455400    
Creditors Due After One Year   45 72450 471        
Creditors Due Within One Year 89 79953 48845 72450 47151 78949 604      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 97100          
Tangible Fixed Assets Depreciation Charged In Period  1 0868862 763        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    16 607        
Tangible Fixed Assets Disposals    17 450        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements