Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Westlite Limited
Westlite Limited is an active company incorporated on 17 August 1998 with the registered office located in Taunton, Somerset. Westlite Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03616835
Private limited company
Age
27 years
Incorporated
17 August 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 August 2025
(3 months ago)
Next confirmation dated
21 August 2026
Due by
4 September 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
29 December 2025
Due by
29 September 2026
(9 months remaining)
Learn more about Westlite Limited
Contact
Update Details
Address
145 East Reach
Taunton
Somerset
TA1 3HT
England
Address changed on
8 Aug 2025
(4 months ago)
Previous address was
69 High Street Bideford Devon EX39 2AT
Companies in TA1 3HT
Telephone
01271377069
Email
Available in Endole App
Website
Westlite.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Nina Hong Ying Gurr
Director • Secretary • Chinese • Lives in England • Born in May 1968
Gordon Michael Gurr
Director • British • Lives in UK • Born in Mar 1953
Mr Gordon Michael Gurr
PSC • British • Lives in England • Born in Mar 1953
Mrs Nina Hong Ying Gurr
PSC • Chinese • Lives in England • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lumination Lighting Ltd
Nina Hong Ying Gurr and Gordon Michael Gurr are mutual people.
Active
A.G.S Property Ltd
Gordon Michael Gurr is a mutual person.
Active
St Michael's Learning Centres Limited
Gordon Michael Gurr is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£76.62K
Decreased by £103.56K (-57%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£213.81K
Decreased by £105.97K (-33%)
Total Liabilities
-£59.48K
Decreased by £25.23K (-30%)
Net Assets
£154.33K
Decreased by £80.73K (-34%)
Debt Ratio (%)
28%
Increased by 1.33% (+5%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 25 Sep 2025
Confirmation Submitted
3 Months Ago on 22 Aug 2025
Confirmation Submitted
3 Months Ago on 21 Aug 2025
Mrs Nina Hong Ying Gurr Details Changed
4 Months Ago on 8 Aug 2025
Mrs Nina Hong Ying Gurr Details Changed
4 Months Ago on 8 Aug 2025
Mr Gordon Michael Gurr Details Changed
4 Months Ago on 8 Aug 2025
Registered Address Changed
4 Months Ago on 8 Aug 2025
Confirmation Submitted
1 Year 3 Months Ago on 28 Aug 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 16 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 23 Aug 2023
Get Alerts
Get Credit Report
Discover Westlite Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 21 August 2025 with updates
Submitted on 22 Aug 2025
Confirmation statement made on 17 August 2025 with updates
Submitted on 21 Aug 2025
Director's details changed for Mr Gordon Michael Gurr on 8 August 2025
Submitted on 8 Aug 2025
Registered office address changed from 69 High Street Bideford Devon EX39 2AT to 145 East Reach Taunton Somerset TA1 3HT on 8 August 2025
Submitted on 8 Aug 2025
Secretary's details changed for Mrs Nina Hong Ying Gurr on 8 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mrs Nina Hong Ying Gurr on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 17 August 2024 with updates
Submitted on 28 Aug 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 16 May 2024
Confirmation statement made on 17 August 2023 with updates
Submitted on 23 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs