Westbridge Facilities Management Ltd LIVERPOOL


Westbridge Facilities Management started in year 2012 as Private Limited Company with registration number 07904859. The Westbridge Facilities Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Liverpool at 21 Westway. Postal code: L31 2PQ.

Currently there are 3 directors in the the firm, namely Janet C., Rebecca G. and Ian C.. In addition one secretary - Ian C. - is with the company. As of 6 July 2025, there was 1 ex director - John D.. There were no ex secretaries.

Westbridge Facilities Management Ltd Address / Contact

Office Address 21 Westway
Office Address2 Maghull
Town Liverpool
Post code L31 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07904859
Date of Incorporation Tue, 10th Jan 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Janet C.

Position: Director

Appointed: 05 January 2022

Rebecca G.

Position: Director

Appointed: 06 December 2017

Ian C.

Position: Secretary

Appointed: 10 January 2012

Ian C.

Position: Director

Appointed: 10 January 2012

John D.

Position: Director

Appointed: 10 January 2012

Resigned: 24 March 2015

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Ian C. The abovementioned PSC and has 50,01-75% shares.

Ian C.

Notified on 10 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth853417        
Balance Sheet
Cash Bank On Hand 2 17181473 5824 83117 56012 4946 8258 384
Current Assets12 48210 9779 64227 88827 94221 81627 72817 47114 9079 541
Debtors8 8068 8069 56127 84124 36016 98510 1684 9778 0821 157
Net Assets Liabilities 4172259726 8986 1776 6611 519-836-6 515
Other Debtors 8 8069 12427 34623 82716 4289 6084 4807 4511 157
Property Plant Equipment 8 7116 5804 9743 7642 8512 1631 9251 5251 221
Cash Bank In Hand3 6762 171        
Tangible Fixed Assets4 2938 711        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve753317        
Shareholder Funds853417        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 4516 5828 1889 39810 31110 99911 52611 92612 230
Average Number Employees During Period    444333
Bank Borrowings Overdrafts 6 4113 49920 65414 8899 12416 25012 1758 8124 871
Corporation Tax Payable 2 192662       
Creditors 6 4113 49920 65414 8899 12416 25012 1758 8124 871
Deferred Tax Asset Debtors  437495533557560497631 
Increase From Depreciation Charge For Year Property Plant Equipment  2 1311 6061 210913688527400304
Net Current Assets Liabilities-211-1 691-2 85616 65218 02312 45020 74811 7696 451-2 865
Number Shares Issued Fully Paid  10010      
Other Creditors 5 1323 1721 5091 1131 3509851 4263 8348 234
Other Taxation Social Security Payable 2 4321 5833 9713 9973 2072 745 802292
Par Value Share 111      
Property Plant Equipment Gross Cost 13 16213 16213 16213 16213 16213 16213 45113 451 
Provisions For Liabilities Balance Sheet Subtotal 192        
Total Additions Including From Business Combinations Property Plant Equipment       289  
Total Assets Less Current Liabilities4 0827 0203 72421 62621 78715 30122 91113 6947 976-1 644
Creditors Due After One Year3 2296 411        
Creditors Due Within One Year12 69312 668        
Number Shares Allotted 100        
Provisions For Liabilities Charges 192        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 2025/01/23. New Address: Suite 8 First Floor Offices Weld Parade Southport PR8 2DT. Previous address: 21 Westway Maghull Liverpool L31 2PQ England
filed on: 23rd, January 2025
Free Download (1 page)

Company search

Advertisements