West Devon Business Information Point Limited BURTON


Founded in 1995, West Devon Business Information Point, classified under reg no. 03129157 is an active company. Currently registered at 17 The Lakeside DE13 8FN, Burton the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Amanda G., James W. and Cathryn W. and others. In addition one secretary - Cathryn W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ann W. who worked with the the firm until 1 May 2008.

West Devon Business Information Point Limited Address / Contact

Office Address 17 The Lakeside
Office Address2 Barton Marina, Barton Turn
Town Burton
Post code DE13 8FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129157
Date of Incorporation Wed, 22nd Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amanda G.

Position: Director

Appointed: 01 September 2021

James W.

Position: Director

Appointed: 01 September 2021

Cathryn W.

Position: Director

Appointed: 01 May 2008

Cathryn W.

Position: Secretary

Appointed: 01 May 2008

David H.

Position: Director

Appointed: 01 June 2003

David H.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2018

Jane S.

Position: Director

Appointed: 22 November 1995

Resigned: 16 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1995

Resigned: 22 November 1995

Ann W.

Position: Secretary

Appointed: 22 November 1995

Resigned: 01 May 2008

Ann W.

Position: Director

Appointed: 22 November 1995

Resigned: 01 May 2008

People with significant control

The register of PSCs who own or control the company includes 5 names. As we identified, there is James W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Amanda G. This PSC has significiant influence or control over the company,. Then there is Cathryn W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

James W.

Notified on 1 September 2021
Nature of control: significiant influence or control

Amanda G.

Notified on 1 September 2021
Nature of control: significiant influence or control

Cathryn W.

Notified on 31 December 2016
Nature of control: significiant influence or control

David H.

Notified on 31 December 2016
Nature of control: significiant influence or control

David H.

Notified on 31 December 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 291248 761153 360
Current Assets123 844388 182285 516
Debtors92 553139 421132 156
Net Assets Liabilities6 680177 899162 402
Property Plant Equipment1 1071 798 
Other
Accrued Liabilities2 3383 2434 040
Accumulated Depreciation Impairment Property Plant Equipment19 26020 61821 694
Average Number Employees During Period91116
Corporation Tax Payable 39 887 
Creditors46 66743 28387 779
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 092
Disposals Property Plant Equipment  1 100
Increase From Depreciation Charge For Year Property Plant Equipment 1 3582 145
Net Current Assets Liabilities52 240219 515197 737
Other Creditors  57
Other Remaining Borrowings46 66743 28338 027
Other Taxation Social Security Payable7 14410 38512 979
Prepayments953717998
Prepayments Accrued Income  73 252
Property Plant Equipment Gross Cost20 36722 41610 040
Provisions For Liabilities Balance Sheet Subtotal 131372
Total Additions Including From Business Combinations Property Plant Equipment 2 0493 217
Total Assets Less Current Liabilities53 347221 313200 801
Trade Creditors Trade Payables12 71341 75012 797
Trade Debtors Trade Receivables91 600138 70457 906
Value-added Tax Payable16 57668 34352 717

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements