Westbar Contracting Limited MILTON KEYNES


Founded in 2003, Westbar Contracting, classified under reg no. 04816952 is an active company. Currently registered at 12 Boyce Crescent MK7 8PF, Milton Keynes the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Steven C., appointed on 9 July 2003. In addition, a secretary was appointed - Nina C., appointed on 1 December 2004. Currenlty, the firm lists one former director, whose name is Lee M. and who left the the firm on 30 November 2004. In addition, there is one former secretary - Lee M. who worked with the the firm until 30 November 2004.

Westbar Contracting Limited Address / Contact

Office Address 12 Boyce Crescent
Office Address2 Old Farm Park
Town Milton Keynes
Post code MK7 8PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04816952
Date of Incorporation Tue, 1st Jul 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Nina C.

Position: Secretary

Appointed: 01 December 2004

Steven C.

Position: Director

Appointed: 09 July 2003

Lee M.

Position: Secretary

Appointed: 09 July 2003

Resigned: 30 November 2004

Lee M.

Position: Director

Appointed: 09 July 2003

Resigned: 30 November 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2003

Resigned: 07 July 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 2003

Resigned: 07 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Steven C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth86 78368 59459 363      
Balance Sheet
Cash Bank In Hand18 09379 29285 044      
Cash Bank On Hand  85 04462 6557 4787 37027 18333 90615 239
Current Assets186 691134 287160 571102 57841 15128 38460 48457 49159 178
Debtors168 59854 99575 52739 92317 63311 81531 69122 30136 134
Net Assets Liabilities  59 36353 96221 7361 079502175143
Net Assets Liabilities Including Pension Asset Liability86 78368 59459 363      
Property Plant Equipment  14 03711 0258 2686 2014 6503 4872 616
Tangible Fixed Assets2 9852 77614 037      
Total Inventories    16 0409 1991 6101 2847 805
Other Debtors      1 08010 00119 450
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve86 68368 49459 263      
Shareholder Funds86 78368 59459 363      
Other
Amount Specific Advance Or Credit Directors     4 6943 6871 94814 991
Amount Specific Advance Or Credit Made In Period Directors      8 3669 80014 991
Amount Specific Advance Or Credit Repaid In Period Directors      7 3594 1651 948
Accrued Liabilities  3 4141 5001 5451 545   
Accumulated Amortisation Impairment Intangible Assets  7 0007 0007 0007 0007 0007 000 
Accumulated Depreciation Impairment Property Plant Equipment  13 55317 22819 98522 05223 60324 76625 637
Average Number Employees During Period  1223333
Corporation Tax Payable  5 5359 675346-346   
Creditors  112 43857 54626 11232 32840 00039 29023 939
Creditors Due Within One Year102 29667 914112 438      
Finance Lease Liabilities Present Value Total  7 8505 9253 191456   
Fixed Assets2 9852 77614 03711 0258 2686 2014 6503 4872 616
Increase From Depreciation Charge For Year Property Plant Equipment   3 6752 7572 0671 5511 163871
Intangible Assets Gross Cost  7 0007 0007 0007 0007 0007 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 0007 000       
Intangible Fixed Assets Cost Or Valuation7 0007 000       
Net Current Assets Liabilities84 39566 37348 13345 03215 039-3 94436 73636 64121 963
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  811  6 3005 2792 3372 891
Other Taxation Social Security Payable  2 3379772336 8228 3586 7667 470
Par Value Share 11111111
Property Plant Equipment Gross Cost  27 59028 25328 25328 25328 25328 253 
Provisions For Liabilities Balance Sheet Subtotal  2 8072 0951 5711 178884663497
Provisions For Liabilities Charges5975552 807      
Recoverable Value-added Tax  13 80610 104     
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 71715 939      
Tangible Fixed Assets Cost Or Valuation10 93411 65127 590      
Tangible Fixed Assets Depreciation7 9498 87513 553      
Tangible Fixed Assets Depreciation Charged In Period 9264 678      
Total Additions Including From Business Combinations Property Plant Equipment   663     
Total Assets Less Current Liabilities87 38069 14962 17056 05723 3072 25741 38640 12824 579
Trade Creditors Trade Payables  83 30131 53111 89118 75010 11111 74519 040
Trade Debtors Trade Receivables  61 72129 81917 63311 81530 61112 30016 684
Bank Borrowings Overdrafts      40 00039 29023 939

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
Free Download (9 pages)

Company search

Advertisements