West11 Group Limited BRIDGWATER


Founded in 2015, West11 Group, classified under reg no. 09612290 is an active company. Currently registered at 21 Broadway TA7 9DR, Bridgwater the company has been in the business for 9 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Margaret O. and Rebekah J.. In addition one secretary - Rebekah J. - is with the firm. As of 26 April 2024, there was 1 ex director - Simeon O.. There were no ex secretaries.

West11 Group Limited Address / Contact

Office Address 21 Broadway
Office Address2 Chilton Polden
Town Bridgwater
Post code TA7 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612290
Date of Incorporation Thu, 28th May 2015
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Margaret O.

Position: Director

Appointed: 01 December 2016

Rebekah J.

Position: Secretary

Appointed: 28 May 2015

Rebekah J.

Position: Director

Appointed: 28 May 2015

Simeon O.

Position: Director

Appointed: 01 December 2016

Resigned: 28 September 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Rebekah J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Margaret O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebekah J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret O.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon O.

Notified on 1 December 2016
Ceased on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-25 213-48 819     
Balance Sheet
Current Assets23 89842 14513 9698 50137 77643 16837 751
Net Assets Liabilities 60 81091 683106 39059 542-42 423-26 877
Cash Bank In Hand743      
Debtors11 638      
Net Assets Liabilities Including Pension Asset Liability-25 213-48 819     
Stocks Inventory11 517      
Tangible Fixed Assets475      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-25 313      
Shareholder Funds-25 213-48 819     
Other
Average Number Employees During Period   2222
Creditors 73 36419 98835 38923 54925 00021 475
Fixed Assets47512 90710 3117 6605 53010 9739 883
Net Current Assets Liabilities-7 740-13 5206 01926 88814 227-28 396-15 285
Total Assets Less Current Liabilities-7 265-6134 29219 22819 757-17 423-5 402
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 15515 930     
Creditors Due After One Year17 94848 206     
Creditors Due Within One Year47 79371 595     
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions539      
Tangible Fixed Assets Cost Or Valuation539      
Tangible Fixed Assets Depreciation64      
Tangible Fixed Assets Depreciation Charged In Period64      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements