West Lancashire Flooring Limited LANCASHIRE


West Lancashire Flooring started in year 1974 as Private Limited Company with registration number 01171719. The West Lancashire Flooring company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Lancashire at 74 New Court Way. Postal code: L39 2YT.

At present there are 2 directors in the the company, namely Clare W. and Nicholas W.. In addition one secretary - Clare W. - is with the firm. 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 - Simon W. who worked with the the company until 20 September 2002.

West Lancashire Flooring Limited Address / Contact

Office Address 74 New Court Way
Office Address2 Ormskirk
Town Lancashire
Post code L39 2YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171719
Date of Incorporation Tue, 28th May 1974
Industry Floor and wall covering
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Clare W.

Position: Secretary

Appointed: 20 September 2002

Clare W.

Position: Director

Appointed: 20 September 2002

Nicholas W.

Position: Director

Appointed: 28 February 1992

Buckley W.

Position: Director

Appointed: 20 September 2002

Resigned: 07 January 2016

Simon W.

Position: Director

Appointed: 07 March 1994

Resigned: 20 September 2002

Simon W.

Position: Secretary

Appointed: 10 March 1993

Resigned: 20 September 2002

Buckley W.

Position: Director

Appointed: 28 February 1992

Resigned: 22 March 1995

Penelope W.

Position: Director

Appointed: 28 February 1992

Resigned: 10 March 1993

Anthony B.

Position: Director

Appointed: 28 February 1992

Resigned: 04 March 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Clare W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicholas W. This PSC owns 50,01-75% shares.

Clare W.

Notified on 28 February 2017
Nature of control: 25-50% shares

Nicholas W.

Notified on 28 February 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth146 081163 139      
Balance Sheet
Cash Bank On Hand 103 77685 992118 400119 503188 371191 449146 049
Current Assets188 412226 180210 441240 504206 359228 178275 185226 328
Debtors84 898110 690101 108105 65775 04722 52554 54466 713
Net Assets Liabilities 163 141178 013180 684172 071170 184194 392212 979
Other Debtors 3 9571 30610 2706 0904 598252499
Property Plant Equipment 11 93948 01513 19914 77516 09922 57516 837
Total Inventories 11 71423 34116 44711 80917 28229 19213 566
Cash Bank In Hand86 670103 776      
Stocks Inventory16 84411 714      
Tangible Fixed Assets15 91811 939      
Reserves/Capital
Called Up Share Capital1 3251 325      
Profit Loss Account Reserve144 756161 814      
Shareholder Funds146 081163 139      
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 10248 05351 56450 68842 06949 59348 336
Average Number Employees During Period    8876
Bank Borrowings Overdrafts 4633 9278850 440 
Creditors 72 96578 21873 01949 06373 122100 79028 390
Deferred Tax Asset Debtors   3 1481 830   
Increase From Depreciation Charge For Year Property Plant Equipment  6 88915 8154 9243 8767 5245 738
Net Current Assets Liabilities132 890153 214132 223167 485157 296155 056174 395197 938
Number Shares Issued Fully Paid  1 3251 325    
Other Creditors 13 20533 32525 6316 56028 09118 5837 422
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 93812 3045 80012 495 6 995
Other Disposals Property Plant Equipment  11 17231 3045 80020 045 6 995
Other Taxation Social Security Payable 32 65121 70925 97615 27935 86020 56012 523
Par Value Share 111    
Property Plant Equipment Gross Cost 64 04196 06864 76365 46358 16872 16865 173
Provisions For Liabilities Balance Sheet Subtotal 2 0132 225  9712 5781 796
Total Additions Including From Business Combinations Property Plant Equipment  43 199 6 50012 75014 000 
Total Assets Less Current Liabilities148 808165 153180 238180 684172 071171 155196 970214 775
Trade Creditors Trade Payables 27 06323 15121 41227 1328 38311 2078 445
Trade Debtors Trade Receivables 106 73399 80292 23967 12717 92754 29266 214
Creditors Due Within One Year55 52272 966      
Number Shares Allotted 1 325      
Provisions For Liabilities Charges2 7272 014      
Share Capital Allotted Called Up Paid1 3251 325      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, January 2023
Free Download (10 pages)

Company search

Advertisements