West Coast Windows (sw) Limited DEVON


West Coast Windows (sw) started in year 2005 as Private Limited Company with registration number 05391498. The West Coast Windows (sw) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Devon at 52 Longbrook Street. Postal code: EX4 6AH.

The firm has 2 directors, namely Jacqueline B., Nigel G.. Of them, Nigel G. has been with the company the longest, being appointed on 14 March 2005 and Jacqueline B. has been with the company for the least time - from 18 June 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Coast Windows (sw) Limited Address / Contact

Office Address 52 Longbrook Street
Office Address2 Exeter
Town Devon
Post code EX4 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05391498
Date of Incorporation Mon, 14th Mar 2005
Industry Glazing
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 18 June 2007

Nigel G.

Position: Director

Appointed: 14 March 2005

Susan M.

Position: Director

Appointed: 18 June 2007

Resigned: 10 December 2019

Michael M.

Position: Secretary

Appointed: 30 April 2007

Resigned: 10 December 2019

Michael M.

Position: Director

Appointed: 30 April 2007

Resigned: 10 December 2019

Kevin S.

Position: Director

Appointed: 14 March 2005

Resigned: 30 April 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 March 2005

Resigned: 14 March 2005

Kevin S.

Position: Secretary

Appointed: 14 March 2005

Resigned: 30 April 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2005

Resigned: 14 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand132 518115 19022 72651 63626515 73049 535177 961
Current Assets282 181273 190190 459131 916264 726238 468316 131331 970
Debtors140 533130 997132 49560 763232 181208 129245 642141 541
Net Assets Liabilities162 647133 34326 6543 18961 21384 509140 993197 277
Other Debtors8 1185 9175 5745 4544 7965 39017 896 
Property Plant Equipment27 14321 46517 34113 0009 7457 30824 60333 346
Total Inventories9 13027 00335 23819 51732 28014 60920 95412 468
Other
Accumulated Amortisation Impairment Intangible Assets67 00067 00067 00067 00067 00067 00067 00067 000
Accumulated Depreciation Impairment Property Plant Equipment24 65831 61037 01241 35244 60747 04452 24943 701
Additions Other Than Through Business Combinations Property Plant Equipment 1 2741 277   22 50020 896
Amounts Owed To Related Parties40 04537 23457 11439 13824 30523 25834 62125 534
Average Number Employees During Period1010121411946
Comprehensive Income Expense163 14274 296      
Creditors141 248157 019177 851139 251211 406159 878195 066161 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -19 664
Disposals Property Plant Equipment       -20 701
Dividend Per Share Interim35 60025 90025 30015 00015 00015 00021 00020 000
Dividends Paid-142 400-103 600      
Dividends Paid On Shares Interim  101 20060 00060 00060 00084 000 
Financial Commitments Other Than Capital Commitments57 16547 67232 48423 905 12 270  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 2709 8395 768
Increase From Depreciation Charge For Year Property Plant Equipment 6 9525 4024 3403 2552 4375 20511 116
Intangible Assets Gross Cost67 00067 00067 00067 00067 00067 00067 00067 000
Minimum Operating Lease Payments Recognised As Expense     4 2072 1064 071
Net Current Assets Liabilities140 933116 17112 608-7 33553 32078 590121 065170 267
Number Shares Issued Fully Paid44444444
Other Creditors  1 65010 53741 27747 95368 90657 133
Other Inventories 27 00335 238     
Par Value Share 1111111
Prepayments     5 3906 7665 986
Profit Loss163 14274 296      
Property Plant Equipment Gross Cost51 80153 07654 35354 35254 35254 35276 85277 047
Provisions For Liabilities Balance Sheet Subtotal5 4294 2933 2952 4761 8521 3894 6756 336
Raw Materials Consumables9 13027 00335 23819 51732 28014 60920 95412 468
Taxation Social Security Payable35 12921 9599 45217 13425 82113 9975 79816 357
Total Assets Less Current Liabilities168 076137 63629 9495 66563 06585 898145 668203 613
Total Borrowings    3 434   
Trade Creditors Trade Payables19 87576 317109 63572 442116 56974 67085 74162 679
Trade Debtors Trade Receivables132 415125 080126 92155 309227 385202 739220 980135 555

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements