ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Westin Par LLP

Westin Par LLP is an active company incorporated on 17 December 2006 with the registered office located in Sandwich, Kent. Westin Par LLP was registered 18 years ago.
Status
Active
Active since incorporation
Company No
OC324911
Limited liability partnership
Age
18 years
Incorporated 17 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Innovation House Innovation Way
Discovery Park
Sandwich
Kent
CT13 9FF
United Kingdom
Address changed on 27 Feb 2025 (6 months ago)
Previous address was Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
Telephone
01304200327
Email
Available in Endole App
People
Officers
2
Shareholders
-
Controllers (PSC)
2
PSC • British • Lives in UK • Born in Jul 1969
Lives in UK • Born in Jun 1972
Mrs. Lynn Melanie Turner
PSC • British • Lives in UK • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Cross Limited
Paul Turner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£37.71K
Increased by £2.65K (+8%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£51.75K
Increased by £7.56K (+17%)
Total Liabilities
-£27.76K
Increased by £2.01K (+8%)
Net Assets
£23.99K
Increased by £5.55K (+30%)
Debt Ratio (%)
54%
Decreased by 4.62% (-8%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Mr Paul Turner (PSC) Details Changed
9 Months Ago on 8 Dec 2024
Mrs. Lynn Melanie Turner Details Changed
9 Months Ago on 8 Dec 2024
Mr Paul Turner Details Changed
9 Months Ago on 8 Dec 2024
Abridged Accounts Submitted
9 Months Ago on 6 Dec 2024
Sean Newman (PSC) Resigned
1 Year 5 Months Ago on 4 Apr 2024
Sean Newman Resigned
1 Year 5 Months Ago on 4 Apr 2024
Lynn Melanie Turner (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Westin Par LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Jun 2025
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 27 February 2025
Submitted on 27 Feb 2025
Member's details changed for Mrs. Lynn Melanie Turner on 8 December 2024
Submitted on 17 Dec 2024
Notification of Lynn Melanie Turner as a person with significant control on 6 April 2016
Submitted on 17 Dec 2024
Confirmation statement made on 8 December 2024 with no updates
Submitted on 17 Dec 2024
Change of details for Mr Paul Turner as a person with significant control on 8 December 2024
Submitted on 17 Dec 2024
Member's details changed for Mr Paul Turner on 8 December 2024
Submitted on 17 Dec 2024
Cessation of Sean Newman as a person with significant control on 4 April 2024
Submitted on 17 Dec 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Termination of appointment of Jane Newman as a member on 4 April 2024
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year