Warning: file_put_contents(c/299f009c8a831f9749210a3409a27d9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Graham Webb (bexleyheath) Limited, BH16 6HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAHAM WEBB (BEXLEYHEATH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graham Webb (bexleyheath) Limited. The company was founded 12 years ago and was given the registration number 07809246. The firm's registered office is in POOLE. You can find them at Unit 14 Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAHAM WEBB (BEXLEYHEATH) LIMITED
Company Number:07809246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 14 Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset, England, BH16 6HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, England, BH16 6HP

Secretary01 October 2015Active
Unit 14, Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, England, BH16 6HP

Director01 October 2015Active
Avonbank Studios, Bridge Street, Christchurch, England, BH23 1EB

Corporate Director01 October 2015Active
Avonbank Studios, Bridge Street, Christchurch, England, BH23 1EB

Secretary21 January 2014Active
81, Greencroft Gardens, London, United Kingdom, NW6 3LJ

Director13 October 2011Active
2, Hoblands End, Chislehurst, United Kingdom, BR7 6HH

Director13 October 2011Active
8, Cranborne Avenue, Maidstone, England, ME15 7EB

Director21 January 2014Active
16, South Park, Sevenoaks, England, TN13 1AN

Corporate Director04 February 2013Active

People with Significant Control

Graham Webb (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank Studios, Bridge Street, Christchurch, England, BH23 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Appoint person secretary company with name date.

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-11-04Officers

Termination director company with name termination date.

Download
2015-11-04Officers

Appoint corporate director company with name date.

Download
2015-11-04Officers

Appoint person director company with name date.

Download
2015-11-04Officers

Termination secretary company with name termination date.

Download
2015-11-03Address

Change registered office address company with date old address new address.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.