Westgate 2015 Limited DERBY


Westgate 2015 started in year 2015 as Private Limited Company with registration number 09480787. The Westgate 2015 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Derby at 1 Pinnacle Way. Postal code: DE24 8ZS.

The firm has 5 directors, namely Gary A., Graham J. and Ian J. and others. Of them, Gary A., Graham J., Ian J., Geoff H., William O. have been with the company the longest, being appointed on 10 March 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Westgate 2015 Limited Address / Contact

Office Address 1 Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09480787
Date of Incorporation Tue, 10th Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gary A.

Position: Director

Appointed: 10 March 2015

Graham J.

Position: Director

Appointed: 10 March 2015

Ian J.

Position: Director

Appointed: 10 March 2015

Geoff H.

Position: Director

Appointed: 10 March 2015

William O.

Position: Director

Appointed: 10 March 2015

William May Holdings Limited

Position: Corporate Director

Appointed: 10 March 2015

Resigned: 10 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As we identified, there is William May Holdings Limited from Bramcote, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gary A. This PSC . Then there is Geoff H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

William May Holdings Limited

5 Dormy Close Devonshire Avenue, Beeston, Bramcote, Nottinghamshire, NG9 3DE, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 08882089
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Geoff H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Ian J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Graham J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

William O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 845       
Balance Sheet
Cash Bank In Hand862       
Cash Bank On Hand86276 4695 8694 3094 05723 18120 49541 697
Current Assets969 8261 069 00243 02219 5285 77124 33535 80286 659
Debtors1 9473 87737 15315 2191 7141 15415 30744 962
Net Assets Liabilities-1 845990 9931 202 0651 213 9631 156 1181 157 8991 258 6481 284 516
Other Debtors  36 00014 000    
Stocks Inventory967 017       
Total Inventories967 017988 656      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-1 945       
Shareholder Funds-1 845       
Other
Accrued Liabilities Deferred Income7507502 7501 7501 2501 6241 3501 900
Accumulated Depreciation Impairment Property Plant Equipment       202
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 596 153     14 392
Average Number Employees During Period   55555
Bank Borrowings 40 75742 10743 00544 14948 68641 666 
Bank Borrowings Overdrafts 1 155 8471 110 4681 071 3901 027 3121 027 950985 000 
Corporation Tax Payable  48 26730 05520 26334 58023 6327 474
Creditors971 6711 155 8471 110 4681 071 3901 027 3121 027 950985 0001 230 640
Creditors Due Within One Year971 671       
Dividends Paid   80 000144 000   
Fixed Assets      2 700 0002 701 148
Increase From Depreciation Charge For Year Property Plant Equipment       202
Investment Property 2 700 0002 700 0002 700 0002 700 0002 700 0002 700 0002 700 000
Investment Property Fair Value Model 2 700 0002 700 0002 700 0002 700 0002 700 0002 700 0002 700 000
Net Current Assets Liabilities-1 845-365 506-199 813-226 993-328 916-304 420-246 621-1 143 981
Number Shares Allotted100       
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 395 12548 12548 12588 07578 67554 675567 635
Par Value Share1 111111
Prepayments 99      
Prepayments Accrued Income       1 667
Profit Loss  211 07291 89886 155   
Property Plant Equipment Gross Cost       1 350
Provisions For Liabilities Balance Sheet Subtotal 187 654187 654187 654187 654209 731209 731272 651
Recoverable Value-added Tax1 9473 7781 1531 2191 7141 1541 9743 295
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment       1 350
Total Assets Less Current Liabilities-1 8452 334 4942 500 1872 473 0072 371 0842 395 5802 453 3791 557 167
Trade Creditors Trade Payables607 796525 87686863 45090 31
Trade Debtors Trade Receivables      13 33340 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2016/04/06
filed on: 4th, April 2024
Free Download (1 page)

Company search

Advertisements