Westgate Bath Limited BRISTOL


Westgate Bath Limited was dissolved on 2020-10-13. Westgate Bath was a private limited company that could have been found at 45 Oakfield Road, Clifton, Bristol, BS8 2AX. Its net worth was estimated to be -25937 pounds, while the fixed assets belonging to the company amounted to 498668 pounds. The company (incorporated on 2013-09-19) was run by 2 directors.
Director Edward W. who was appointed on 19 September 2013.
Director Kingsley W. who was appointed on 19 September 2013.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was sent on 2019-09-19 and last time the statutory accounts were sent was on 31 January 2019. 2015-09-19 was the date of the last annual return.

Westgate Bath Limited Address / Contact

Office Address 45 Oakfield Road
Office Address2 Clifton
Town Bristol
Post code BS8 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08697932
Date of Incorporation Thu, 19th Sep 2013
Date of Dissolution Tue, 13th Oct 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sat, 31st Oct 2020
Last confirmation statement dated Thu, 19th Sep 2019

Company staff

Edward W.

Position: Director

Appointed: 19 September 2013

Kingsley W.

Position: Director

Appointed: 19 September 2013

Trevor C.

Position: Director

Appointed: 19 September 2013

Resigned: 29 April 2014

Jerzy W.

Position: Director

Appointed: 19 September 2013

Resigned: 29 April 2014

People with significant control

Dpl Partnership Limited

45 Oakfield Road, Clifton, Bristol, BS8 2AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11751012
Notified on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 25-50% shares

Jill R.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302019-01-31
Net Worth-25 9371 338 7511 624 781  
Balance Sheet
Cash Bank In Hand85 05120 97624 661  
Cash Bank On Hand  24 6618 7609 551
Current Assets92 02824 62242 11326 52320 982
Debtors6 9773 64617 45217 76311 431
Net Assets Liabilities  1 398 421897 1321 375 003
Other Debtors  17 45217 76311 431
Tangible Fixed Assets498 6681 760 0001 968 600  
Reserves/Capital
Called Up Share Capital488  
Profit Loss Account Reserve-25 94148 852126 282  
Shareholder Funds-25 9371 338 7511 624 781  
Other
Creditors  385 932292 460183 847
Creditors Due Within One Year616 633445 871385 932  
Fixed Assets498 6681 760 000   
Investment Property  1 968 6001 250 0001 700 000
Investment Property Fair Value Model  1 968 6001 250 0001 700 000
Net Current Assets Liabilities-524 605-421 249-343 819-265 937-162 865
Number Shares Allotted488  
Number Shares Issued Fully Paid   88
Other Creditors  355 444273 526159 493
Other Taxation Social Security Payable  17 19118 86424 178
Par Value Share11111
Provisions For Liabilities Balance Sheet Subtotal  226 36086 931162 132
Revaluation Reserve 1 069 8951 278 495  
Share Capital Allotted Called Up Paid488  
Share Premium Account 219 996219 996  
Tangible Fixed Assets Additions498 668191 437   
Tangible Fixed Assets Cost Or Valuation498 6681 760 0001 968 600  
Tangible Fixed Assets Increase Decrease From Revaluations 1 069 895208 600  
Tangible Fixed Assets Increase Decrease From Transfers Between Items -690 105   
Total Assets Less Current Liabilities-25 9371 338 7511 624 781984 0631 537 135
Trade Creditors Trade Payables  13 29770176

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
Free Download (1 page)

Company search

Advertisements