West End International Ltd. WIGGINTON


Founded in 1996, West End International, classified under reg no. 03165123 is an active company. Currently registered at The Old Brew House HP23 6EH, Wigginton the company has been in the business for twenty eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since November 10, 1997 West End International Ltd. is no longer carrying the name West End The Concert.

At present there are 2 directors in the the company, namely Alison P. and Martin Y.. In addition one secretary - Alison P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West End International Ltd. Address / Contact

Office Address The Old Brew House
Office Address2 Chesham Road
Town Wigginton
Post code HP23 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165123
Date of Incorporation Tue, 27th Feb 1996
Industry Performing arts
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Alison P.

Position: Secretary

Appointed: 31 July 2005

Alison P.

Position: Director

Appointed: 20 December 2002

Martin Y.

Position: Director

Appointed: 13 December 2000

Robert M.

Position: Director

Appointed: 07 August 2001

Resigned: 04 October 2004

Malcolm C.

Position: Director

Appointed: 07 August 2001

Resigned: 12 November 2002

Ronald F.

Position: Secretary

Appointed: 13 December 2000

Resigned: 31 July 2005

Gary B.

Position: Director

Appointed: 19 March 1996

Resigned: 13 December 2000

Martin Y.

Position: Secretary

Appointed: 19 March 1996

Resigned: 13 December 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 February 1996

Resigned: 19 March 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1996

Resigned: 19 March 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Martin Y. This PSC and has 75,01-100% shares.

Martin Y.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

West End The Concert November 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets76 99267 22270 78046 48666 41691 403
Net Assets Liabilities55 12755 94460 93242 53358 69980 134
Other
Accrued Liabilities Deferred Income16 0006 0006 000121
Average Number Employees During Period111111
Creditors6 9817 4515 4785 1758 50611 881
Fixed Assets1 1162 1731 6301 223817613
Net Current Assets Liabilities70 01159 77165 30241 31157 88479 522
Total Assets Less Current Liabilities71 12761 94466 93242 53458 72780 135

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 9th, May 2023
Free Download (4 pages)

Company search

Advertisements