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.
Office Address | Ground Floor |
Office Address2 | 25 Darling Street |
Town | Enniskillen |
Post code | BT74 7DP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Current Assets | 155 173 | 88 351 | 119 548 | 451 728 | 306 095 |
Net Assets Liabilities | 53 802 | 63 423 | 90 356 | 92 763 | -17 656 |
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 990 | 1 980 | 1 980 | 1 513 | 954 |
Creditors | 89 625 | 22 948 | 27 212 | 307 452 | 287 147 |
Net Current Assets Liabilities | 65 548 | 65 403 | 92 336 | 144 276 | 18 948 |
Total Assets Less Current Liabilities | 54 792 | 65 403 | 92 336 | 144 276 | 18 948 |
Advances Credits Directors | 3 127 | 5 127 | 5 127 | 5 127 | 7 403 |
Advances Credits Made In Period Directors | 192 237 | 127 000 | |||
Advances Credits Repaid In Period Directors | 189 110 | 125 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 26th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy