Westbourne Maintenance & Construction Limited HULL


Westbourne Maintenance & Construction started in year 2004 as Private Limited Company with registration number 05253999. The Westbourne Maintenance & Construction company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hull at 130 Askew Avenue. Postal code: HU4 6NT.

At present there are 2 directors in the the company, namely Martin W. and Stephen G.. In addition one secretary - Martin W. - is with the firm. Currenlty, the company lists one former director, whose name is John H. and who left the the company on 2 February 2006. In addition, there is one former secretary - John H. who worked with the the company until 2 February 2006.

Westbourne Maintenance & Construction Limited Address / Contact

Office Address 130 Askew Avenue
Town Hull
Post code HU4 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05253999
Date of Incorporation Fri, 8th Oct 2004
Industry Combined facilities support activities
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Martin W.

Position: Secretary

Appointed: 02 February 2006

Martin W.

Position: Director

Appointed: 08 October 2004

Stephen G.

Position: Director

Appointed: 08 October 2004

Rwl Directors Limited

Position: Corporate Director

Appointed: 08 October 2004

Resigned: 08 October 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2004

Resigned: 08 October 2004

John H.

Position: Secretary

Appointed: 08 October 2004

Resigned: 02 February 2006

John H.

Position: Director

Appointed: 08 October 2004

Resigned: 02 February 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Martin W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steve G. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin W.

Notified on 8 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Steve G.

Notified on 8 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth15 90911 61912 41831 706      
Balance Sheet
Current Assets137 515135 659135 513147 154141 597135 299135 146157 9001 1951 902
Net Assets Liabilities   31 70633 51034 71428 92210 04445 17549 363
Cash Bank In Hand40551336712 008      
Debtors2 110146146146      
Net Assets Liabilities Including Pension Asset Liability15 90911 61912 41831 706      
Stocks Inventory135 000135 000135 000135 000      
Tangible Fixed Assets30 37425 58820 05217 261      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve15 80911 51912 31831 606      
Shareholder Funds15 90911 61912 41831 706      
Other
Average Number Employees During Period       221
Creditors   100 37398 890100 158106 74423 24519 25828 914
Fixed Assets30 37425 58820 05317 2619 5452 926520131313
Net Current Assets Liabilities-14 46540 48330 99546 78142 70735 14128 402134 65518 06327 012
Total Assets Less Current Liabilities15 90966 07151 04864 04252 25138 06728 922134 66818 05026 999
Creditors Due After One Year 54 45238 62932 336      
Creditors Due Within One Year151 98095 176104 518100 373      
Tangible Fixed Assets Additions   4 103      
Tangible Fixed Assets Cost Or Valuation42 57842 57842 57846 681      
Tangible Fixed Assets Depreciation12 20416 99022 52529 420      
Tangible Fixed Assets Depreciation Charged In Period 4 7865 5366 895      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 29th, July 2023
Free Download (3 pages)

Company search

Advertisements