Westminster Teak Limited UCKFIELD


Founded in 1994, Westminster Teak, classified under reg no. 02926231 is an active company. Currently registered at Birch House Brambleside TN22 1QQ, Uckfield the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 25th May 1994 Westminster Teak Limited is no longer carrying the name Exporteasy.

At present there are 2 directors in the the firm, namely Neil R. and Robert H.. In addition one secretary - Neil R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westminster Teak Limited Address / Contact

Office Address Birch House Brambleside
Office Address2 Bellbrook Industrial Estate
Town Uckfield
Post code TN22 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926231
Date of Incorporation Thu, 5th May 1994
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Neil R.

Position: Secretary

Appointed: 17 March 2020

Neil R.

Position: Director

Appointed: 25 April 2015

Robert H.

Position: Director

Appointed: 21 May 1997

Paul H.

Position: Director

Appointed: 25 April 2015

Resigned: 05 September 2016

James B.

Position: Secretary

Appointed: 21 May 1997

Resigned: 17 March 2020

Bryan C.

Position: Director

Appointed: 21 May 1997

Resigned: 10 February 2020

James B.

Position: Director

Appointed: 21 May 1997

Resigned: 10 February 2020

Peter C.

Position: Director

Appointed: 17 May 1994

Resigned: 21 May 1997

Peter C.

Position: Secretary

Appointed: 17 May 1994

Resigned: 21 May 1997

David G.

Position: Director

Appointed: 17 May 1994

Resigned: 10 February 2020

John H.

Position: Director

Appointed: 17 May 1994

Resigned: 30 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 17 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 1994

Resigned: 17 May 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Robert H. This PSC and has 25-50% shares. The second one in the persons with significant control register is David G. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 10 February 2020
Nature of control: 25-50% shares

David G.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: significiant influence or control

Company previous names

Exporteasy May 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand207 5861 633 3311 668 748206 567
Current Assets1 053 5422 316 9942 971 8051 868 177
Debtors189 060121 793333 040158 745
Net Assets Liabilities  1 789 7481 183 046
Other Debtors192 12495 543156 077110 681
Property Plant Equipment13 73822 48541 49145 521
Total Inventories656 896561 870970 0171 502 865
Other
Accumulated Amortisation Impairment Intangible Assets   1 395
Accumulated Depreciation Impairment Property Plant Equipment85 81666 39346 45363 064
Average Number Employees During Period15172021
Creditors394 2191 432 8241 223 548148 064
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 83031 963 
Disposals Property Plant Equipment 24 83031 963 
Fixed Assets  41 49158 769
Increase From Amortisation Charge For Year Intangible Assets   1 395
Increase From Depreciation Charge For Year Property Plant Equipment 5 40712 02316 611
Intangible Assets   13 248
Intangible Assets Gross Cost   14 643
Net Current Assets Liabilities659 323884 1701 748 2571 283 721
Number Shares Issued Fully Paid 200 000200 000200 000
Other Creditors179 041575 482348 243148 064
Other Taxation Social Security Payable75 789164 760233 018165 288
Par Value Share 111
Property Plant Equipment Gross Cost99 55488 87887 944108 585
Provisions For Liabilities Balance Sheet Subtotal   11 380
Total Additions Including From Business Combinations Intangible Assets   14 643
Total Additions Including From Business Combinations Property Plant Equipment 14 15431 02920 641
Total Assets Less Current Liabilities673 061906 6551 789 7481 342 490
Trade Creditors Trade Payables139 389692 582642 287294 903
Trade Debtors Trade Receivables-3 06426 250176 96348 064

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements