General information

Name:

Westrare Ltd

Office Address:

C/o Dsg, Chartered Accountants Castle Chambers 43 Castle Street L2 9TL Liverpool

Number: 02379692

Incorporation date: 1989-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Westrare was started on 1989-05-04 as a Private Limited Company. The enterprise's head office can be found at Liverpool on C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street. Assuming you need to contact the business by mail, the area code is L2 9TL. The company registration number for Westrare Limited is 02379692. The enterprise's declared SIC number is 41100 meaning Development of building projects. March 31, 2022 is the last time when the company accounts were reported.

In order to meet the requirements of the customer base, this particular limited company is continually guided by a body of three directors who are Richard C., Justin S. and Paul M.. Their successful cooperation has been of great importance to this specific limited company since 2013-09-06. In order to provide support to the directors, the abovementioned limited company has been using the skills of Paul M. as a secretary.

Financial data based on annual reports

Company staff

Paul M.

Role: Secretary

Latest update: 19 February 2024

Richard C.

Role: Director

Appointed: 06 September 2013

Latest update: 19 February 2024

Justin S.

Role: Director

Appointed: 06 September 2013

Latest update: 19 February 2024

Paul M.

Role: Director

Appointed: 04 May 1992

Latest update: 19 February 2024

People with significant control

The companies with significant control over the firm are: Cpl Management Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Liverpool at 5 Union Court, L2 4SJ, Merseyside. Mw Sipp Trustees Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Cheshire at Hooton Road, CH66 7NZ. Carole Ann Mclaughlin And Paul Mclaughlin owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Southport at Westbourne Road, Birkdale, PR8 2JB, Merseyside.

Cpl Management Limited
Address: First Floor 5 Union Court, Liverpool, Merseyside, L2 4SJ, United Kingdom
Legal authority Companies House
Legal form Corporate
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mw Sipp Trustees Limited
Address: Oaklands Park Hooton Road, Cheshire, CH66 7NZ, United Kingdom
Legal authority Companies House
Legal form Corporate
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carole Ann Mclaughlin And Paul Mclaughlin
Address: 68 Westbourne Road, Birkdale, Southport, Merseyside, PR8 2JB, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin De Berkeley Scott & Simon David Scott
Address: Harnage Grange Cressage, Shrewsbury, Salop, Shropshire, SY5 6EB, United Kingdom
Legal authority Companies Act
Legal form Trust
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cpl Management Limited
Address: First Floor 5 Union Court, Liverpool, Merseyside, L2 4SJ, United Kingdom
Legal authority Companies House
Legal form Corporate
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin De Berkeley Scott & Simon David Scott
Address: Harnage Grange Harnage, Shrewsbury, Shropshire, SY5 6EB, United Kingdom
Legal authority Companies House
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carole Ann Mclaughlin And Paul Mclaughlin
Address: C/O Duncan Sheard Glass 45 Hoghton Street, Southport, PR9 0PG, United Kingdom
Legal authority Companies House
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mw Sipp Trustees Limited
Address: Oaklands Park Hooton Road, Cheshire, CH66 7NZ, United Kingdom
Legal authority Companies House
Legal form Corporate
Notified on 6 April 2016
Ceased 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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode