General information

Name:

Westcotes House Ltd

Office Address:

83 Carlton Drive LE18 1DG Wigston

Number: 06771343

Incorporation date: 2008-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 83 Carlton Drive, Wigston LE18 1DG Westcotes House Limited is categorised as a Private Limited Company registered under the 06771343 registration number. It was set up sixteen years ago. The firm's classified under the NACE and SIC code 55900 meaning Other accommodation. 2022-12-31 is the last time the company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Rutland County Council, with over 67 transactions from worth at least 500 pounds each, amounting to £76,994 in total. The company also worked with the Charnwood Borough Council (18 transactions worth £22,498 in total). Westcotes House was the service provided to the Charnwood Borough Council Council covering the following areas: Bed & Breakfast Expenses was also the service provided to the Rutland County Council Council covering the following areas: Accomodation Costs, Fees - Sheltered Accommodation and Room Hire.

This company owes its success and unending progress to a team of two directors, specifically Joseph L. and Michel L., who have been in charge of the firm since 2008.

Financial data based on annual reports

Company staff

Joseph L.

Role: Director

Appointed: 18 December 2008

Latest update: 18 March 2024

Michel L.

Role: Director

Appointed: 18 December 2008

Latest update: 18 March 2024

People with significant control

Executives who have control over the firm are as follows: Joseph L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michel L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joseph L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michel L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023/12/11 (CS01)
filed on: 16th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Charnwood Borough Council 1 £ 660.00
2015-06-05 7050399 £ 660.00 Bed & Breakfast Expenses
2015 Rutland County Council 5 £ 4 140.00
2015-03-19 2243927 £ 1 620.00 Accomodation Costs
2014 Charnwood Borough Council 5 £ 6 750.00
2014-06-17 17/06/2014_540 £ 1 550.00 Bed & Breakfast Expenses
2014 Rutland County Council 15 £ 18 445.50
2014-11-10 2234669 £ 2 530.00 Accomodation Costs
2013 Rutland County Council 11 £ 11 761.50
2013-03-10 2172209 £ 2 025.00 Accomodation Costs
2012 Charnwood Borough Council 9 £ 12 328.00
2012-06-19 19/06/2012_283 £ 2 409.50 Bed & Breakfast Expenses
2012 Rutland County Council 15 £ 19 380.50
2012-04-10 2132090 £ 1 817.00 Accomodation Costs
2011 Charnwood Borough Council 3 £ 2 760.00
2011-12-22 22/12/2011_261 £ 1 185.00 Bed & Breakfast Expenses
2011 Rutland County Council 12 £ 13 372.50
2011-12-10 2136282 £ 1 350.00 Accomodation Costs
2010 Rutland County Council 9 £ 9 893.62
2010-07-01 2053131 £ 1 350.00 Accomodation Costs

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
15
Company Age

Similar companies nearby

Closest companies