This company is commonly known as H W Webb (engineers) Limited. The company was founded 29 years ago and was given the registration number 03031488. The firm's registered office is in SUFFOLK. You can find them at Triple Plea Road, Woodton Bungay, Suffolk, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | H W WEBB (ENGINEERS) LIMITED |
---|---|---|
Company Number | : | 03031488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Triple Plea Road, Woodton Bungay, Suffolk, NR35 2NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Triple Plea Road, Woodton Bungay, Suffolk, NR35 2NS | Secretary | 24 March 1995 | Active |
Triple Plea Road, Woodton Bungay, Suffolk, NR35 2NS | Director | 24 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 March 1995 | Active |
The Orchard Triple Plea Road, Woodton, Bungay, NR35 2NS | Director | 24 March 1995 | Active |
The Orchard Triple Plea Road, Woodton, Bungay, NR35 2NS | Director | 24 March 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 March 1995 | Active |
Mr Harry William Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | Triple Plea Road, Suffolk, NR35 2NS |
Nature of control | : |
|
Mrs Eileen Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | Triple Plea Road, Suffolk, NR35 2NS |
Nature of control | : |
|
Mr Steven Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Triple Plea Road, Suffolk, NR35 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-09 | Officers | Change person secretary company with change date. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.