Westcoast Civils Limited ENNISKILLEN


Founded in 2017, Westcoast Civils, classified under reg no. NI643813 is an active company. Currently registered at Ground Floor BT74 7DP, Enniskillen the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has one director. Jamie C., appointed on 3 June 2023. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Shaun F., Michael L. and others listed below. There were no ex secretaries.

Westcoast Civils Limited Address / Contact

Office Address Ground Floor
Office Address2 25 Darling Street
Town Enniskillen
Post code BT74 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643813
Date of Incorporation Fri, 10th Feb 2017
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Jamie C.

Position: Director

Appointed: 03 June 2023

Shaun F.

Position: Director

Appointed: 01 August 2022

Resigned: 03 June 2023

Michael L.

Position: Director

Appointed: 10 February 2017

Resigned: 18 August 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Jamie C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shaun F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jamie C.

Notified on 3 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun F.

Notified on 18 August 2022
Ceased on 3 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael L.

Notified on 10 February 2017
Ceased on 18 August 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282020-12-312021-12-31
Balance Sheet
Current Assets155 17388 351119 548451 728306 095
Net Assets Liabilities53 80263 42390 35692 763-17 656
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9901 9801 9801 513954
Creditors89 62522 94827 212307 452287 147
Net Current Assets Liabilities65 54865 40392 336144 27618 948
Total Assets Less Current Liabilities54 79265 40392 336144 27618 948
Advances Credits Directors3 1275 1275 1275 1277 403
Advances Credits Made In Period Directors192 237127 000   
Advances Credits Repaid In Period Directors189 110125 000   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements