Westlinks Joiners & Locksmiths Limited HULL


Founded in 2009, Westlinks Joiners & Locksmiths, classified under reg no. 06816868 is an active company. Currently registered at 159 Southcoates Avenue HU9 3HF, Hull the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Michael S., Stephen W. and Wayne E. and others. Of them, Wayne E., Simon J. have been with the company the longest, being appointed on 11 February 2009 and Michael S. has been with the company for the least time - from 31 August 2021. As of 26 April 2024, there were 5 ex directors - Brian G., Brian G. and others listed below. There were no ex secretaries.

Westlinks Joiners & Locksmiths Limited Address / Contact

Office Address 159 Southcoates Avenue
Town Hull
Post code HU9 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06816868
Date of Incorporation Wed, 11th Feb 2009
Industry Joinery installation
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Michael S.

Position: Director

Appointed: 31 August 2021

Stephen W.

Position: Director

Appointed: 23 January 2020

Wayne E.

Position: Director

Appointed: 11 February 2009

Simon J.

Position: Director

Appointed: 11 February 2009

Brian G.

Position: Director

Appointed: 20 April 2021

Resigned: 11 August 2021

Brian G.

Position: Director

Appointed: 23 February 2017

Resigned: 08 April 2021

Stephen W.

Position: Director

Appointed: 01 June 2016

Resigned: 21 January 2020

Paul G.

Position: Director

Appointed: 11 February 2009

Resigned: 23 May 2009

Jordan G.

Position: Director

Appointed: 11 February 2009

Resigned: 24 November 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Wayne E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Simon J. This PSC owns 25-50% shares.

Wayne E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 319-129 506       
Balance Sheet
Cash Bank On Hand 2417      
Current Assets677 501467 699631 623982 5521 066 3341 351 8701 359 1921 374 6041 078 662
Debtors605 454425 531299 700683 865614 922860 798889 592924 604628 662
Net Assets Liabilities -129 50629 367106 51055 827187 883220 623412 322288 390
Other Debtors 56 74333 07042 89642 896 61 901  
Property Plant Equipment 71 87482 893238 260252 281234 580243 635536 712 
Total Inventories 42 144331 906298 687451 412491 072469 600450 000450 000
Cash Bank In Hand20 04724       
Net Assets Liabilities Including Pension Asset Liability38 319-129 506       
Stocks Inventory52 00042 144       
Tangible Fixed Assets86 92371 874       
Reserves/Capital
Called Up Share Capital1020 010       
Profit Loss Account Reserve38 309-149 516       
Shareholder Funds38 319-129 506       
Other
Accrued Liabilities 11 7287 2002 2792 2792 2792 4792 4792 479
Accumulated Depreciation Impairment Property Plant Equipment 111 637120 918132 745152 815171 351190 406205 60963 446
Average Number Employees During Period  50454848626063
Bank Borrowings Overdrafts 126 47048 698170 558189 20493 58666 933302 388253 578
Corporation Tax Payable 46 92428 17735 39162 15439 03143 16268 31780 471
Creditors 656 013142 969554 338624 356731 879526 869570 597504 451
Increase From Depreciation Charge For Year Property Plant Equipment  9 28111 82720 07018 53619 05515 20321 590
Net Current Assets Liabilities-29 229-188 314104 022437 167445 177699 094520 312471 232303 075
Number Shares Issued Fully Paid   20 01020 01020 01020 01020 01020 010
Other Taxation Social Security Payable 95 08144 7008 200 10 30211 23530 58072 203
Par Value Share   111111
Prepayments 21 07621 076140 145263 355290 46164 80375 32587 229
Property Plant Equipment Gross Cost 183 511203 811371 005405 096405 931434 041742 321742 926
Provisions For Liabilities Balance Sheet Subtotal 13 06614 57914 57917 27513 91216 45525 02519 068
Total Additions Including From Business Combinations Property Plant Equipment  20 300132 10934 09183528 110194 840605
Total Assets Less Current Liabilities57 694-116 440186 915675 427697 458933 674763 9471 007 944811 909
Total Increase Decrease From Revaluations Property Plant Equipment   35 085   113 440 
Trade Creditors Trade Payables 282 799216 288204 587239 355255 508384 375328 686221 103
Trade Debtors Trade Receivables 215 434166 058339 524308 671570 337608 294646 989526 873
Increase Decrease In Property Plant Equipment       57 725 
Creditors Due After One Year2 241        
Creditors Due Within One Year706 730656 013       
Fixed Assets86 92371 874       
Provisions For Liabilities Charges17 13413 066       
Tangible Fixed Assets Additions 13 878       
Tangible Fixed Assets Cost Or Valuation174 391183 511       
Tangible Fixed Assets Depreciation87 468111 637       
Tangible Fixed Assets Depreciation Charged In Period 24 169       
Tangible Fixed Assets Disposals 4 758       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements