Western Business Systems Limited PRESTON


Western Business Systems started in year 1984 as Private Limited Company with registration number 01864612. The Western Business Systems company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Preston at 3 Hardy Close Nelson Business Court. Postal code: PR2 2XP.

At the moment there are 3 directors in the the company, namely Paul K., Stephen P. and Peter W.. In addition one secretary - Peter W. - is with the firm. As of 28 March 2024, there were 2 ex directors - Denis W., Eric G. and others listed below. There were no ex secretaries.

Western Business Systems Limited Address / Contact

Office Address 3 Hardy Close Nelson Business Court
Office Address2 Ashton
Town Preston
Post code PR2 2XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864612
Date of Incorporation Mon, 19th Nov 1984
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Paul K.

Position: Director

Appointed: 01 February 2021

Stephen P.

Position: Director

Appointed: 11 December 2020

Peter W.

Position: Secretary

Appointed: 07 January 2003

Peter W.

Position: Director

Appointed: 26 November 1998

Denis W.

Position: Director

Resigned: 11 December 2020

Eric G.

Position: Director

Appointed: 28 March 1992

Resigned: 14 November 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is String Holdings Ltd from Preston, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Westair Flying Services Limited that entered Blackpool, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

String Holdings Ltd

3 Hardy Close Nelson Court Business Centre, Ashton, Preston, Lancashire, PR2 2XP, England

Legal authority Uk Company Law
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 08913094
Notified on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Westair Flying Services Limited

Hangar 1 Blackpool Airport, Squires Gate Lane, Blackpool, Lancashire, FY4 1QS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 00356037
Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312020-12-312021-12-312022-12-312023-12-31
Net Worth272 172279 900       
Balance Sheet
Cash Bank On Hand  173 762250 647304 34285 04457 59550 793132 223
Current Assets433 157452 847494 168482 387434 935152 567160 388200 689184 199
Debtors127 884154 933298 889207 560121 61161 50171 247147 18046 278
Net Assets Liabilities  298 927303 564329 45119 5132 552-4 534-4 174
Other Debtors  50100     
Property Plant Equipment  22 44914 8519 9646 5585 0162 6251 003
Total Inventories  21 51724 1808 9826 02231 5462 7165 698
Cash Bank In Hand281 364261 293       
Net Assets Liabilities Including Pension Asset Liability272 172279 900       
Stocks Inventory23 90936 621       
Tangible Fixed Assets46 95531 041       
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve272 082279 810       
Shareholder Funds272 172279 900       
Other
Accrued Liabilities  98 486104 07571 05065 997   
Accumulated Depreciation Impairment Property Plant Equipment  123 092112 445117 331105 893108 26195 80784 391
Additions Other Than Through Business Combinations Property Plant Equipment   750     
Amounts Owed By Related Parties  161 12550 97853 734    
Average Number Employees During Period  101010781010
Creditors  216 792193 613115 449139 613162 852207 815189 185
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -18 193 -13 351 14 11612 193
Disposals Property Plant Equipment   -18 995 -14 845 14 84513 038
Financial Commitments Other Than Capital Commitments   5 4401 600    
Increase From Depreciation Charge For Year Property Plant Equipment   7 5464 8861 9122 3681 662777
Net Current Assets Liabilities230 185252 302277 376288 774319 48612 954-2 464-7 126-4 986
Other Creditors  5 1992 9516 8185 779 23 94613 946
Other Inventories  21 51724 1808 9826 022   
Other Remaining Borrowings     31 446   
Prepayments  13 57112 45920 3554 1222 5672 8492 694
Property Plant Equipment Gross Cost  145 541127 296127 296112 451113 27798 43285 394
Provisions For Liabilities Balance Sheet Subtotal  89861   33191
Taxation Social Security Payable  19 85720 58423 84619 775   
Total Assets Less Current Liabilities277 140283 343299 825303 625329 45119 5132 552-4 501-3 983
Total Borrowings     31 446   
Trade Creditors Trade Payables  93 25066 00313 73516 61648 55042 91736 953
Trade Debtors Trade Receivables  124 143144 02347 52257 37968 680144 33143 584
Director Remuneration   11 150     
Accrued Liabilities Deferred Income     65 99764 674103 345108 007
Corporation Tax Payable        31
Other Taxation Social Security Payable     19 7752 7635 8372 414
Amounts Owed To Group Undertakings     31 44623 946  
Total Additions Including From Business Combinations Property Plant Equipment      826  
Creditors Due Within One Year202 972200 545       
Fixed Assets46 95531 041       
Number Shares Allotted 90       
Par Value Share 1       
Provisions For Liabilities Charges4 9683 443       
Share Capital Allotted Called Up Paid9090       
Tangible Fixed Assets Cost Or Valuation177 222177 222       
Tangible Fixed Assets Depreciation130 267146 181       
Tangible Fixed Assets Depreciation Charged In Period 15 914       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, April 2023
Free Download (8 pages)

Company search