West Innes Partnership LLP WHITSTABLE


West Innes Partnership LLP started in year 2006 as Limited Liability Partnership with registration number OC320633. The West Innes Partnership LLP company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Whitstable at 1 Oxford Street. Postal code: CT5 1DB.

As of 17 May 2024, our data shows no information about any ex officers on these positions.

West Innes Partnership LLP Address / Contact

Office Address 1 Oxford Street
Town Whitstable
Post code CT5 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC320633
Date of Incorporation Wed, 28th Jun 2006
End of financial Year 5th April
Company age 18 years old
Account next due date Fri, 5th Jan 2024 (133 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Callum I.

Position: LLP Designated Member

Appointed: 21 March 2023

Karen I.

Position: LLP Designated Member

Appointed: 16 January 2007

David I.

Position: LLP Designated Member

Appointed: 04 July 2006

Rosemarie W.

Position: LLP Designated Member

Appointed: 16 January 2007

Resigned: 09 October 2008

Alastair W.

Position: LLP Designated Member

Appointed: 01 December 2006

Resigned: 09 October 2008

Hanover Directors Limited

Position: LLP Designated Member

Appointed: 28 June 2006

Resigned: 30 June 2006

Hcs Secretarial Limited

Position: LLP Designated Member

Appointed: 28 June 2006

Resigned: 30 June 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is David I. This PSC has 75,01-100% voting rights.

David I.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand10010881801 100
Net Assets Liabilities711 042722 197698 730710 452731 332
Property Plant Equipment971 067970 800970 600970 450970 338
Other
Accumulated Depreciation Impairment Property Plant Equipment6068731 0731 2231 335
Average Number Employees During Period   11
Bank Borrowings236 482221 725205 778230 307208 938
Bank Borrowings Overdrafts178 741164 413142 450164 869 
Bank Overdrafts14 32814 32864 32821 62521 625
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment555 317540 309525 301750 429750 429
Creditors23 64326 98666 17329 77131 168
Further Item Creditors Component Total Creditors 502 626479 159490 881511 761
Increase From Depreciation Charge For Year Property Plant Equipment 267200150112
Net Current Assets Liabilities-23 543-26 878-66 092-29 691-30 068
Other Creditors8 10010 800 5 1757 875
Other Taxation Social Security Payable1 2151 8581 8452 9711 668
Property Plant Equipment Gross Cost971 673971 673971 673971 673971 673
Total Assets Less Current Liabilities947 524943 922904 508940 759940 270

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-05
filed on: 4th, January 2024
Free Download (6 pages)

Company search

Advertisements